- Company Overview for MAGNETICMYSTIC LTD (12504913)
- Filing history for MAGNETICMYSTIC LTD (12504913)
- People for MAGNETICMYSTIC LTD (12504913)
- More for MAGNETICMYSTIC LTD (12504913)
| 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) |
|---|---|---|---|
| 12 Aug 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 27 May 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
| 01 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
| 25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
| 16 Aug 2023 | AD01 | Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 16 August 2023 | |
| 01 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
| 25 Jan 2023 | AD01 | Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 25 January 2023 | |
| 03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
| 22 Aug 2022 | AD01 | Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom to 32 Orchard Close Kidderminister DY14 9XZ on 22 August 2022 | |
| 09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
| 09 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
| 29 Jun 2021 | AD01 | Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5BT to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 29 June 2021 | |
| 29 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
| 12 Dec 2020 | AA01 | Current accounting period extended from 31 March 2021 to 5 April 2021 | |
| 05 Aug 2020 | PSC07 | Cessation of Simon Dowling as a person with significant control on 11 June 2020 | |
| 05 Aug 2020 | PSC01 | Notification of Cherrylyn Daño as a person with significant control on 11 June 2020 | |
| 07 Jul 2020 | TM01 | Termination of appointment of Simon Dowling as a director on 11 June 2020 | |
| 07 Jul 2020 | AP01 | Appointment of Mrs Cherrylyn Daño as a director on 11 June 2020 | |
| 17 Jun 2020 | AD01 | Registered office address changed from 62 Priest Avenue Canterbury CT2 8PL United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5BT on 17 June 2020 | |
| 09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|