Advanced company searchLink opens in new window

MAGELLAN HOMELOANS UK LIMITED

Company number 08604906

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 11 March 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 LIQ10 Removal of liquidator by court order
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
01 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 December 2021
25 Mar 2021 LIQ01 Declaration of solvency
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 55 Baker Street London W1U 7EU on 25 March 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-12
20 Jul 2020 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 27 Old Gloucester Street London WC1N 3AX on 20 July 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
05 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 TM01 Termination of appointment of Simon James Read as a director on 17 July 2019
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 800,100
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 TM01 Termination of appointment of Alexander David Forrester as a director on 31 December 2018
28 Dec 2018 AAMD Amended accounts for a small company made up to 31 March 2017
23 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates