Advanced company searchLink opens in new window

MAGJ HOLDINGS LIMITED

Company number 12238756

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2023 AD01 Registered office address changed from Anco Limited Daux Road Billingshurst RH14 9TF England to White Maund 44-46 Old Steine Brighton BN1 1NH on 9 January 2023
09 Jan 2023 LIQ01 Declaration of solvency
09 Jan 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
24 Jun 2022 CERTNM Company name changed anco holdings LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
29 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
25 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Mar 2020 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Anco Limited Daux Road Billingshurst RH14 9TF on 4 March 2020
04 Mar 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 200
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 100