- Company Overview for MAGIC ADS NORTH WEST LIMITED (05769043)
- Filing history for MAGIC ADS NORTH WEST LIMITED (05769043)
- People for MAGIC ADS NORTH WEST LIMITED (05769043)
- More for MAGIC ADS NORTH WEST LIMITED (05769043)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
30 Apr 2018 | PSC01 | Notification of Francis Warren Cope as a person with significant control on 29 April 2018 | |
30 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
30 Nov 2017 | PSC01 | Notification of Ian Scott Cope as a person with significant control on 6 April 2016 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Nov 2017 | RT01 | Administrative restoration application | |
16 Nov 2017 | CERTNM |
Company name changed magic ads\certificate issued on 16/11/17
|
|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | AD01 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 18 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AD01 | Registered office address changed from 177 Old Chester Road Bebington Wirral CH63 8NE to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 4 April 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |