Advanced company searchLink opens in new window

MAGIC PENCIL LMS LIMITED

Company number 09256222

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
27 Mar 2018 TM01 Termination of appointment of Per Ulrik Bergstrom as a director on 27 March 2018
12 Feb 2018 AD01 Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018
20 Oct 2017 AA Micro company accounts made up to 31 December 2016
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
07 Sep 2016 CH01 Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AD01 Registered office address changed from 157 Oxford Gardens London W10 6NE to 28 Chamberlayne Road London NW10 3JD on 9 August 2016
09 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
29 Apr 2016 TM01 Termination of appointment of Amit Yashwant Zaveri as a director on 15 April 2016
06 Apr 2016 TM01 Termination of appointment of Paul Edward Graham as a director on 21 March 2016
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7,500
31 Jul 2015 TM01 Termination of appointment of Amit Jibanand Chakraborty as a director on 30 July 2015
04 Feb 2015 AP01 Appointment of Mr Amit Jibanand Chakraborty as a director on 26 January 2015
04 Feb 2015 AP01 Appointment of Mr Amit Yashwant Zaveri as a director on 26 January 2015
04 Feb 2015 AP01 Appointment of Mr Paul Edward Graham as a director on 26 January 2015
02 Feb 2015 AP01 Appointment of Mr per Ulrik Bergstrom as a director on 26 January 2015
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 7,500
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 1,000