- Company Overview for MAGELLAN HOMELOANS UK LIMITED (08604906)
- Filing history for MAGELLAN HOMELOANS UK LIMITED (08604906)
- People for MAGELLAN HOMELOANS UK LIMITED (08604906)
- Charges for MAGELLAN HOMELOANS UK LIMITED (08604906)
- Insolvency for MAGELLAN HOMELOANS UK LIMITED (08604906)
- More for MAGELLAN HOMELOANS UK LIMITED (08604906)
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
|
|
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
|
|
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
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 |