Advanced company searchLink opens in new window

MAJESTIC ACQUISITIONS LIMITED

Company number 04309930

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2017 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 6 September 2017
31 Aug 2017 LIQ01 Declaration of solvency
31 Aug 2017 600 Appointment of a voluntary liquidator
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Aug 2016 SH20 Statement by Directors
16 Aug 2016 SH19 Statement of capital on 16 August 2016
  • GBP 1,143.92
16 Aug 2016 CAP-SS Solvency Statement dated 10/08/16
16 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 15/08/2016
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,143.92
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,143.92
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,143.92
22 Aug 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 CH01 Director's details changed for Daniel Thomas Marks on 19 June 2014
05 Aug 2014 TM01 Termination of appointment of Hugh Meechan as a director on 11 July 2014
05 Aug 2014 AP01 Appointment of Sarah Eileen Green as a director on 11 July 2014
15 Nov 2013 AP01 Appointment of Daniel Thomas Marks as a director
15 Nov 2013 TM01 Termination of appointment of William Purves as a director
16 Aug 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,143.92
17 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders