Advanced company searchLink opens in new window

MAGNIFICA UK LIMITED

Company number 05836247

Filter by category

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2016 4.70 Declaration of solvency
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
23 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
23 Sep 2015 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
22 Sep 2015 AP01 Appointment of Mr Stephen Richards as a director on 20 July 2015
22 Sep 2015 AP03 Appointment of Timothy John Doubleday as a secretary on 20 July 2015
22 Sep 2015 AP01 Appointment of Mr Timothy John Doubleday as a director on 20 July 2015
22 Sep 2015 TM01 Termination of appointment of Kieron John Pollock as a director on 20 July 2015
22 Sep 2015 TM02 Termination of appointment of Eren Ali as a secretary on 20 July 2015
22 Sep 2015 AD01 Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB to 1st Floor 163 Eversholt Street London NW1 1BU on 22 September 2015
22 Sep 2015 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 Jun 2015 AD01 Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB England to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015
29 Jun 2015 AD01 Registered office address changed from 54a Whiteladies Road Bristol BS8 2NH to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015
17 May 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from C/O Las Iguanas Ltd 38 Whiteladies Rd Clifton Bristol BS8 2LG United Kingdom on 13 June 2014
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders