- Company Overview for MAGNUM FARCE LIMITED (12599396)
- Filing history for MAGNUM FARCE LIMITED (12599396)
- People for MAGNUM FARCE LIMITED (12599396)
- More for MAGNUM FARCE LIMITED (12599396)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | AD01 | Registered office address changed from 12 Dickens Lane London N18 1PH England to Flat 25 High Point Noel Street Nottingham NG7 6BL on 25 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Christopher Stephen Gaunt as a director on 17 June 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from 81 Station Road Llanelli SA15 1YS Wales to 12 Dickens Lane London N18 1PH on 10 January 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from 31 the Dukeries Gloucester GL1 2PU England to 81 Station Road Llanelli SA15 1YS on 13 December 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Steven Garry Evans as a person with significant control on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
28 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2021 | |
21 Jun 2021 | PSC01 | Notification of Steven Garry Evans as a person with significant control on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Steven Garry Evans as a director on 16 June 2021 | |
19 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2021 | AD01 | Registered office address changed from 38 Knella Road Knella Road Welwyn Garden City AL7 3NZ England to 31 the Dukeries Gloucester GL1 2PU on 16 June 2021 | |
16 Jun 2021 | PSC07 | Cessation of Adam Hodges as a person with significant control on 16 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Adam Hodges as a director on 16 June 2021 | |
30 Jan 2021 | PSC01 | Notification of Adam Hodges as a person with significant control on 23 January 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
28 Jan 2021 | PSC07 | Cessation of Paul Richard Meredith as a person with significant control on 22 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Adam Hodges as a director on 17 January 2021 | |
23 Jan 2021 | AD01 | Registered office address changed from 46 Bradford Street Bolton BL2 1JJ England to 38 Knella Road Knella Road Welwyn Garden City AL7 3NZ on 23 January 2021 | |
09 Nov 2020 | PSC01 | Notification of Paul Richard Meredith as a person with significant control on 8 November 2020 | |
06 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
06 Oct 2020 | AP01 | Notice of removal of a director | |
06 Oct 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 46 Bradford Street Bolton BL2 1JJ on 6 October 2020 |