- Company Overview for THE ADMAGIC GROUP LIMITED (02847634)
- Filing history for THE ADMAGIC GROUP LIMITED (02847634)
- People for THE ADMAGIC GROUP LIMITED (02847634)
- Charges for THE ADMAGIC GROUP LIMITED (02847634)
- More for THE ADMAGIC GROUP LIMITED (02847634)
| 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) |
|---|---|---|---|
| 04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Jun 2018 | DS01 | Application to strike the company off the register | |
| 12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 11 Apr 2018 | AP01 | Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 | |
| 09 Apr 2018 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 | |
| 26 Mar 2018 | PSC07 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 | |
| 26 Mar 2018 | TM01 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 | |
| 18 Jan 2018 | TM01 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 | |
| 18 Jan 2018 | PSC07 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 | |
| 18 Jan 2018 | TM02 | Termination of appointment of Jane Li as a secretary on 30 November 2017 | |
| 28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
| 25 Aug 2017 | PSC07 | Cessation of Andrea Lattimore as a person with significant control on 23 September 2016 | |
| 25 Aug 2017 | PSC07 | Cessation of Stephen James Faulkner as a person with significant control on 23 September 2016 | |
| 11 Jan 2017 | SH19 |
Statement of capital on 11 January 2017
|
|
| 30 Dec 2016 | SH20 | Statement by Directors | |
| 30 Dec 2016 | CAP-SS | Solvency Statement dated 21/09/16 | |
| 30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 23 Sep 2016 | TM01 | Termination of appointment of Andrea Lattimore as a director on 23 September 2016 | |
| 23 Sep 2016 | TM01 | Termination of appointment of Stephen James Faulkner as a director on 23 September 2016 | |
| 08 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
| 11 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 22 Feb 2016 | CH01 | Director's details changed for Stuart Dudley Trood on 19 November 2012 |