Advanced company searchLink opens in new window

MEADOW MAGIC INDUSTRIES ( EUROPE) LIMITED

Company number 09007474

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)
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
  • GBP 25,000
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
  • GBP 25,000
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 25,000
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
  • GBP 25,000
23 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted