MAGNATE HOLDCO 2 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Tim Philip Newbegin as a director on 2025-08-08

View Document

27/06/2527 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

04/06/254 June 2025 Appointment of Mr Charles Edward Bligh as a director on 2025-06-03

View Document

22/04/2522 April 2025 Registration of charge 116897850003, created on 2025-04-17

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Registered office address changed from 6th Floor 2 Kingdom Street Paddington London W2 6BD to 4th Floor 1 Kingdom Street London W2 6BD on 2025-01-08

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

16/07/2416 July 2024 Registered office address changed from PO Box 4385 11689785 - Companies House Default Address Cardiff CF14 8LH to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 2024-07-16

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Registered office address changed to PO Box 4385, 11689785 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-04

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

06/09/236 September 2023 Termination of appointment of Matthew Stevens as a director on 2023-09-05

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

13/05/2213 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/05/2213 May 2022

View Document

13/05/2213 May 2022

View Document

13/05/2213 May 2022

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

17/12/2117 December 2021

View Document

07/12/217 December 2021

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

12/11/2112 November 2021

View Document

23/07/2123 July 2021 Registered office address changed from 4th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE England to 6th Floor 2 Kingdom Street London W2 6BD on 2021-07-23

View Document

10/12/1810 December 2018 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR PAYAM TAAGHOL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM
47 QUEEN ANNE STREET LONDON
W1G 9JG
UNITED KINGDOM

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MOUNIR MARC LADKI

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ROBERT JOHN FRANZETTA

View Document

21/11/1821 November 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


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