MAGICKISSES LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 |
| 21/09/2321 September 2023 | Confirmation statement made on 2020-12-18 with updates |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 29/06/2329 June 2023 | Voluntary strike-off action has been suspended |
| 29/06/2329 June 2023 | Voluntary strike-off action has been suspended |
| 21/06/2321 June 2023 | Application to strike the company off the register |
| 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 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
| 13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/03/2023 March 2020 | CESSATION OF KEVIN KNOX AS A PSC |
| 03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA ENACMAL |
| 19/02/2019 February 2020 | DIRECTOR APPOINTED MS ANGELINA ENACMAL |
| 19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KNOX |
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 11 BIGDALE COURT LIVERPOOL L33 6YN UNITED KINGDOM |
| 19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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