- Company Overview for THE MAGIC LAMP INVESTMENTS LIMITED (05515144)
- Filing history for THE MAGIC LAMP INVESTMENTS LIMITED (05515144)
- People for THE MAGIC LAMP INVESTMENTS LIMITED (05515144)
- More for THE MAGIC LAMP INVESTMENTS LIMITED (05515144)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
09 Aug 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
05 Jul 2012 | AP01 | Appointment of Mrs Lilia Judith Tovar De Leon as a director on 12 June 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Verna De Nelson as a director on 12 June 2012 | |
04 Jul 2012 | AP02 | Appointment of Investlaw Directors Ltd. as a director on 12 June 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Venlaw Consultants Co Inc as a director on 12 June 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
06 Jul 2011 | TM02 | Termination of appointment of Ls Business Services Limited as a secretary | |
14 Jun 2011 | AD01 | Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 14 June 2011 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2010 | CH02 | Director's details changed for Venlaw Consultants Co Inc on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mrs Verna De Nelson on 21 July 2010 | |
21 Jul 2010 | CH04 | Secretary's details changed for Ls Business Services Limited on 21 July 2010 | |
28 Apr 2010 | AP01 | Appointment of Verna De Nelson as a director | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
04 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
21 May 2009 | AA | Accounts made up to 31 July 2008 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from suite 401 302 regent street london W1B 3HH | |
28 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
23 Apr 2008 | AA | Accounts made up to 31 July 2007 |