- Company Overview for MAGIC ART TRADERS LIMITED (08489987)
- Filing history for MAGIC ART TRADERS LIMITED (08489987)
- People for MAGIC ART TRADERS LIMITED (08489987)
- More for MAGIC ART TRADERS LIMITED (08489987)
| 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) |
|---|---|---|---|
| 05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 19 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Aug 2014 | AD01 | Registered office address changed from 46 Thackeray Grove Huddersfield West Yorkshire HD45HD to Kemp House 152-160 City Road London EC1V 2NX on 21 August 2014 | |
| 31 Jul 2014 | AP01 | Appointment of Mr Jan Marek Rucinski as a director on 31 July 2014 | |
| 24 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 17 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
| 14 Feb 2014 | AD01 | Registered office address changed from 35a Blacker Road Huddersfield HD1 5HU England on 14 February 2014 | |
| 07 Feb 2014 | CH01 | Director's details changed for Mr Wlodzimierz Freliga on 1 November 2013 | |
| 16 Apr 2013 | NEWINC | Incorporation |