- Company Overview for MAGNOLIA REAL ESTATE LTD (NI069722)
- Filing history for MAGNOLIA REAL ESTATE LTD (NI069722)
- People for MAGNOLIA REAL ESTATE LTD (NI069722)
- More for MAGNOLIA REAL ESTATE LTD (NI069722)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Sep 2018 | PSC02 | Notification of Blackpearl Property Group Srl as a person with significant control on 6 April 2016 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Jan 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
16 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from C/O Michael Bell 59 Bristow Park Belfast BT9 6TG Northern Ireland to 19 Beechlands Belfast BT9 5HU on 26 March 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from The Innovation Centre Unit 8a Queens Road Belfast BT3 9DT to C/O Michael Bell 59 Bristow Park Belfast BT9 6TG on 8 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AD01 | Registered office address changed from 111a Old Coach Road Templepatrick Ballyclare County Antrim BT39 0HA Northern Ireland on 16 January 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Partner Michael George Bell on 13 September 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Stephen Symington as a secretary |