Advanced company searchLink opens in new window

MAGNOLIA ESTATE PARTICIPATION LIMITED

Company number 08237230

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
12 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
01 Aug 2018 AD01 Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jun 2017 AP01 Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017
16 Jun 2017 TM01 Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 2
22 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
04 Jul 2014 AP01 Appointment of Mrs Sarah Lynn Hulme as a director
03 Jul 2014 TM01 Termination of appointment of Douglas Hulme as a director
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted