MAGEX LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of affairs

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Registered office address changed from 65 Margaret Street London W1W 8SP United Kingdom to 319 Ballards Lane Finchley London N12 8LY on 2025-01-15

View Document

19/12/2419 December 2024 Appointment of Mr Bhadreshkumar Kanubhai Patel as a director on 2024-10-01

View Document

19/12/2419 December 2024 Termination of appointment of Sherry Davies as a director on 2024-10-01

View Document

14/11/2414 November 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 65 Margaret Street London W1W 8SP on 2024-11-14

View Document

12/11/2412 November 2024 Registered office address changed from 65 Margaret Street London W1W 8SP England to 124 City Road London EC1V 2NX on 2024-11-12

View Document

16/07/2416 July 2024 Notification of Harley Street London Limited as a person with significant control on 2024-06-30

View Document

16/07/2416 July 2024 Cessation of London Health and Aesthetics Limited as a person with significant control on 2024-06-30

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 2nd Floor 65 Margaret Street London W1W 8SP England to 65 Margaret Street London W1W 8SP on 2024-04-26

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Registered office address changed from 406 Edgware Road London W2 1ED England to 2nd Floor 65 Margaret Street London W1W 8SP on 2023-11-09

View Document

10/08/2310 August 2023 Appointment of Sherry Davies as a director on 2023-08-01

View Document

12/07/2312 July 2023 Termination of appointment of Jemma Cooke as a director on 2023-06-29

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Registered office address changed from 37 Kew Road Richmond TW9 2NQ United Kingdom to 406 Edgware Road London W2 1ED on 2022-11-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLUEMEL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 21/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF LONDON HEALTH & AESTHETICS LIMITED AS A PSC

View Document

18/02/1918 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 4

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MALCOLM EDWARD BLUEMEL

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED GLASGOW HEALTH & AESTHETICS LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR RITA AHMAD

View Document

31/08/1831 August 2018 CESSATION OF BATH STREET PRACTICE LIMITED AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATH STREET PRACTICE LIMITED

View Document

27/04/1827 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED DR RITA AHMAD

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / LONDON HEALTH & AESTHETICS LIMITED / 27/04/2018

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information