- Company Overview for MAG - HESTER LIMITED (05279677)
- Filing history for MAG - HESTER LIMITED (05279677)
- People for MAG - HESTER LIMITED (05279677)
- More for MAG - HESTER LIMITED (05279677)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
02 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
03 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Sep 2017 | AD01 | Registered office address changed from Flat 12 Lee Samuel House 10 Nealden Street London SW9 9QX to 8a Edenvale Street 8a Edenvale Street London Fulham SW6 2SF on 11 September 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
16 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 May 2015 | TM01 | Termination of appointment of Henry Abaka Blankson as a director on 12 May 2015 | |
09 May 2015 | CH01 | Director's details changed for Mr Hector Adoko Blankson on 1 August 2014 | |
09 May 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-05-09
|
|
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Apr 2015 | AD01 | Registered office address changed from 17 Delawyk Crescent London SE24 9JB to Flat 12 Lee Samuel House 10 Nealden Street London SW9 9QX on 26 April 2015 |