- Company Overview for MEADOW MAGIC INDUSTRIES ( EUROPE) LIMITED (09007474)
- Filing history for MEADOW MAGIC INDUSTRIES ( EUROPE) LIMITED (09007474)
- People for MEADOW MAGIC INDUSTRIES ( EUROPE) LIMITED (09007474)
- More for MEADOW MAGIC INDUSTRIES ( EUROPE) LIMITED (09007474)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Lawrence Freeman as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from 23 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ to 23 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ on 22 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 20-22 Wenlock London N1 7GU England to Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ on 16 June 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock London N1 7GU on 11 August 2016 | |
23 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
12 Nov 2014 | TM01 | Termination of appointment of Yulia Gavrlyuk as a director on 4 November 2014 | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
23 Apr 2014 | NEWINC |
Incorporation
|