- Company Overview for MAGJ HOLDINGS LIMITED (12238756)
- Filing history for MAGJ HOLDINGS LIMITED (12238756)
- People for MAGJ HOLDINGS LIMITED (12238756)
- Insolvency for MAGJ HOLDINGS LIMITED (12238756)
- More for MAGJ HOLDINGS LIMITED (12238756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2023 | AD01 | Registered office address changed from Anco Limited Daux Road Billingshurst RH14 9TF England to White Maund 44-46 Old Steine Brighton BN1 1NH on 9 January 2023 | |
09 Jan 2023 | LIQ01 | Declaration of solvency | |
09 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
24 Jun 2022 | CERTNM |
Company name changed anco holdings LIMITED\certificate issued on 24/06/22
|
|
29 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
02 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Anco Limited Daux Road Billingshurst RH14 9TF on 4 March 2020 | |
04 Mar 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 March 2020 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|