MAGNAR GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Order of court to wind up |
03/03/253 March 2025 | Termination of appointment of Perry Ryan Clarke as a director on 2025-03-03 |
03/03/253 March 2025 | Cessation of Perry Ryan Clarke as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Notification of Gordon Cook as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Appointment of Mr Gordon Adrian Cook as a director on 2025-03-03 |
03/03/253 March 2025 | Appointment of Mr Gordon Cook as a secretary on 2025-03-03 |
03/03/253 March 2025 | Registered office address changed from Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom to The Chandlery Sandwich Marina Sandwich Marina Sandwich Kent CT13 9LY on 2025-03-03 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with updates |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
19/12/2319 December 2023 | Micro company accounts made up to 2022-04-30 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-04-19 with updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
17/03/2017 March 2020 | FIRST GAZETTE |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY RYAN CLARKE / 01/04/2019 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PERRY RYAN CLARKE / 01/04/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/04/1820 April 2018 | 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