MAGICKISSES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

21/09/2321 September 2023 Confirmation statement made on 2020-12-18 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Voluntary strike-off action has been suspended

View Document

29/06/2329 June 2023 Voluntary strike-off action has been suspended

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Registered office address changed from 8 Broadoak Crescent Fiiton Hill Oldham OL8 2PX to Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2023-05-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/06/2017 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CESSATION OF KEVIN KNOX AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA ENACMAL

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MS ANGELINA ENACMAL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN KNOX

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 11 BIGDALE COURT LIVERPOOL L33 6YN UNITED KINGDOM

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company