Advanced company searchLink opens in new window

MAGIC INVESTMENTS LTD

Company number 04500015

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2018 AD01 Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
24 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Nov 2014 TM02 Termination of appointment of Sandra Rosalind Smith as a secretary on 1 August 2014
27 Nov 2014 TM02 Termination of appointment of Sandra Rosalind Smith as a secretary on 1 August 2014
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
09 Aug 2013 MR04 Satisfaction of charge 1 in full
27 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Oct 2012 AD01 Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 8 October 2012
28 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
17 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders