Advanced company searchLink opens in new window

MAGIC ZOO LIMITED

Company number 04465663

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 CH01 Director's details changed for Nigel Larcombe Williams on 24 July 2013
25 Jul 2013 CH03 Secretary's details changed for Nigel Larcombe Williams on 24 July 2013
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
29 Jan 2013 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013
18 Dec 2012 AD01 Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 18 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 May 2012 CERTNM Company name changed larcombe associates LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
21 May 2012 CONNOT Change of name notice
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 AD01 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH on 5 January 2012
18 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009