MAGNUS ASSETS TWO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/10/242 October 2024 Director's details changed for Mr Sean William Moore on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Mehal Shah on 2024-09-30

View Document

21/08/2421 August 2024 Director's details changed for Mr Mehal Shah on 2024-08-21

View Document

15/08/2415 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-08-15

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

07/07/247 July 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

07/07/247 July 2024 Total exemption full accounts made up to 2022-11-30

View Document

07/07/247 July 2024 Administrative restoration application

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

09/05/229 May 2022 Director's details changed for Mr Sean William Moore on 2022-04-29

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been suspended

View Document

03/11/213 November 2021 Compulsory strike-off action has been suspended

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/194 November 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