Advanced company searchLink opens in new window

MAGNUM FARCE LIMITED

Company number 12599396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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