Advanced company searchLink opens in new window

MAGIC EFFECTS LIMITED

Company number 02571806

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 950
17 Nov 2015 TM01 Termination of appointment of Michael Barry Wolfson as a director on 15 September 2015
17 Nov 2015 AP01 Appointment of Mr Simon Marshall Hibbins as a director on 15 September 2015
17 Nov 2015 TM02 Termination of appointment of Michael Wolfson as a secretary on 15 September 2015
17 Nov 2015 AP03 Appointment of Mr Jamie Smith as a secretary on 15 September 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 950
19 Jun 2015 AD01 Registered office address changed from Charlotte House 11-14 Windmill Street London W1T 2JG England to The Mill Windmill Street London W1T 2JG on 19 June 2015
22 May 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AD01 Registered office address changed from 40/41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on 11 August 2014
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 950
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Rodney Dawson as a secretary
07 Dec 2011 AP03 Appointment of Michael Wolfson as a secretary
05 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009