MAGNOLIA PROPERTY LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Registered office address changed from 51 Eaton Road 51 Eaton Road Enfield EN1 1NJ England to Ground Floor Flat 83 Dollis Road London N3 1rd on 2024-02-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

06/06/236 June 2023 Registered office address changed from 35 Burrow House Stockwell Park Road London SW9 0UY United Kingdom to 51 Eaton Road 51 Eaton Road Enfield EN1 1NJ on 2023-06-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Registered office address changed from 35 Flat 35 Burrow House Stockwell Park Road London SW9 0UY England to 4 Churchfields Walk Steeple Bumpstead CB9 7DT on 2021-10-07

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM FLAT 16 21 STREATHAM COMMON NORTH LONDON SW16 3HJ ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114278800002

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FLAT 16 21 STREATHAM COMMON NORTH LONDON SW16 3HJ UNITED KINGDOM

View Document

08/03/198 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114278800001

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 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