Advanced company searchLink opens in new window

MERMAID MAGIC EDITIONS LTD

Company number 08181544

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2016 AD01 Registered office address changed from 12 Furneaux Villas North Prospect Road Plymouth PL2 3HX to 46 Second Avenue Dagenham Essex RM10 9DU on 23 September 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,000
07 Nov 2015 CH01 Director's details changed for Mrs Pauline Watson on 25 September 2015
07 Nov 2015 AD01 Registered office address changed from 52 Trelissick Road Paignton TQ3 3GW to 12 Furneaux Villas North Prospect Road Plymouth PL2 3HX on 7 November 2015
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Jan 2015 AP01 Appointment of Miss Daisy Marie Watson as a director on 25 August 2012
20 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
15 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Feb 2014 AP01 Appointment of Mr Aaron Dominic Jovicich as a director
02 Feb 2014 TM01 Termination of appointment of Mark Watson as a director
20 Jan 2014 CERTNM Company name changed twin magic - inc LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
04 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
03 Sep 2013 AP01 Appointment of Mr Mark Daniel Watson as a director
16 Aug 2012 NEWINC Incorporation