Advanced company searchLink opens in new window

MAGNUS INVENTION MANAGEMENT LTD

Company number 06401360

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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
20 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2020
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
26 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
27 Apr 2017 4.20 Statement of affairs with form 4.19
04 Apr 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 3 Field Court Grays Inn London WC1R 5EF on 4 April 2017
30 Mar 2017 600 Appointment of a voluntary liquidator
30 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
21 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 Oct 2016 CH03 Secretary's details changed for Gabrielle Sara Robinson on 19 October 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 400
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AP03 Appointment of Gabrielle Sara Robinson as a secretary on 4 December 2014
23 Feb 2015 AP01 Appointment of Mr James Alexander Stevens as a director on 4 December 2014
29 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 400
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 400
16 Aug 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
16 Aug 2014 AD01 Registered office address changed from 39 Glasslyn Road London N8 8RJ to 26 Red Lion Square London WC1R 4AG on 16 August 2014