- Company Overview for MAGUARI UK LTD (04600068)
- Filing history for MAGUARI UK LTD (04600068)
- People for MAGUARI UK LTD (04600068)
- Charges for MAGUARI UK LTD (04600068)
- Insolvency for MAGUARI UK LTD (04600068)
- More for MAGUARI UK LTD (04600068)
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 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jun 2017 | AD01 | Registered office address changed from 9 Amberley Court County Oak Way Crawley West Sussex RH11 7XL to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 June 2017 | |
10 Jun 2017 | LIQ02 | Statement of affairs | |
10 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | TM01 | Termination of appointment of Debra Clare Grant as a director on 8 February 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | MR01 | Registration of charge 046000680002, created on 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 26 Bonehurst Road Salfords Industrial Estate Redhill Surrey RH1 5EW England to 9 Amberley Court County Oak Way Crawley West Sussex RH11 7XL on 23 January 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Bibs and Stuff 26 Bonehurst Road Redhill RH1 5EW to 26 Bonehurst Road Salfords Industrial Estate Redhill Surrey RH1 5EW on 14 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | TM02 | Termination of appointment of Lynda Candy as a secretary | |
02 Jan 2014 | CERTNM |
Company name changed rpi-sam LIMITED\certificate issued on 02/01/14
|
|
12 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
30 Aug 2012 | TM01 | Termination of appointment of Russell Perry as a director |