Advanced company searchLink opens in new window

MAGNUM LEATHERHEAD NOMINEE 1 LIMITED

Company number 04290037

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2014 TM01 Termination of appointment of Robert Young as a director
24 Mar 2014 TM01 Termination of appointment of Fiona Noon as a director
24 Mar 2014 TM02 Termination of appointment of Equiom Corporate Services Limited as a secretary
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 3.6 Receiver's abstract of receipts and payments to 26 August 2013
04 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
04 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
22 Jul 2013 3.6 Receiver's abstract of receipts and payments to 15 July 2013
14 Jun 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
14 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
22 Mar 2013 AP01 Appointment of Mrs Fiona Doris Noon as a director
22 Mar 2013 TM01 Termination of appointment of Stuart Christian as a director
09 Oct 2012 3.10 Administrative Receiver's report
03 Sep 2012 3.3 Statement of Affairs in administrative receivership following report to creditors
03 Sep 2012 LQ01 Notice of appointment of receiver or manager
23 Jul 2012 AD01 Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 23 July 2012
23 Jul 2012 LQ01 Notice of appointment of receiver or manager
21 Jun 2012 AP01 Appointment of Robert Andrew Young as a director
18 Jun 2012 TM01 Termination of appointment of Aidan Davin as a director
18 Jun 2012 TM01 Termination of appointment of Nina Johnston as a director
18 Jun 2012 AP01 Appointment of Stuart Neil Christian as a director
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
24 Oct 2011 CH04 Secretary's details changed for Equiom Corporate Services Limited on 19 September 2011