- Company Overview for MAGNA ALPHA LLP (OC352806)
- Filing history for MAGNA ALPHA LLP (OC352806)
- People for MAGNA ALPHA LLP (OC352806)
- Charges for MAGNA ALPHA LLP (OC352806)
- More for MAGNA ALPHA LLP (OC352806)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | LLTM01 | Termination of appointment of John Algernon Henry Trotter as a member on 3 April 2019 | |
17 Apr 2019 | LLTM01 | Termination of appointment of William Andrew Charles Thomson as a member on 3 April 2019 | |
17 Apr 2019 | LLTM01 | Termination of appointment of Peter Saville Isard as a member on 3 April 2019 | |
17 Apr 2019 | LLTM01 | Termination of appointment of Michael Richard Arrowsmith as a member on 3 April 2019 | |
04 Mar 2019 | LLCS01 | Confirmation statement made on 3 March 2019 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jun 2018 | LLAD01 | Registered office address changed from 33 C/O Piccadilly Pictures Services Ltd St. James's Square London SW1Y 4JS England to Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th on 27 June 2018 | |
04 Mar 2018 | LLCS01 | Confirmation statement made on 3 March 2018 with no updates | |
03 Jan 2018 | LLAD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 33 C/O Piccadilly Pictures Services Ltd St. James's Square London SW1Y 4JS on 3 January 2018 | |
02 Jan 2018 | LLAD01 | Registered office address changed from New Zealand House 1st Floor 80 Haymarket London SW1Y 4TE England to 33 st. James's Square London SW1Y 4JS on 2 January 2018 | |
26 Dec 2017 | LLAA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
08 Mar 2017 | LLCS01 | Confirmation statement made on 3 March 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | LLAR01 | Annual return made up to 3 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | LLAD01 | Registered office address changed from 101 Wardour Street London W1F 0UG to New Zealand House 1st Floor 80 Haymarket London SW1Y 4TE on 18 May 2015 | |
28 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2015 | LLAR01 | Annual return made up to 3 March 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |