Advanced company searchLink opens in new window

EASY TASTY MAGIC LIMITED

Company number 07032185

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Ms Laura Santin Scholey on 30 March 2017
28 Sep 2017 PSC04 Change of details for Ms Laura Santin Scholey as a person with significant control on 30 March 2017
28 Sep 2017 PSC07 Cessation of Nicholas Jan Wiszowaty as a person with significant control on 30 March 2017
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Sep 2016 CH01 Director's details changed for Ms Laura Wendy Santin on 29 April 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1.4285
27 Feb 2015 AD01 Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 27 February 2015
19 Nov 2014 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1.429
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1.4285
16 Aug 2013 TM01 Termination of appointment of Nicholas Wiszowaty as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Nicholas Jan Wiszowaty as a director
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 14.285
14 Nov 2012 SH02 Sub-division of shares on 2 October 2012
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 125