MAGNUS ASSETS TWO LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Final Gazette dissolved following liquidation |
| 24/09/2524 September 2025 New | Final Gazette dissolved following liquidation |
| 11/08/2511 August 2025 | Director's details changed for Mr Mehal Shah on 2025-08-11 |
| 24/06/2524 June 2025 | Return of final meeting in a creditors' voluntary winding up |
| 02/10/242 October 2024 | Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30 |
| 02/10/242 October 2024 | Director's details changed for Mr Sean William Moore on 2024-09-30 |
| 02/10/242 October 2024 | Director's details changed for Mr Mehal Shah on 2024-09-30 |
| 21/08/2421 August 2024 | Director's details changed for Mr Mehal Shah on 2024-08-21 |
| 15/08/2415 August 2024 | Appointment of a voluntary liquidator |
| 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 |
| 15/08/2415 August 2024 | Statement of affairs |
| 15/08/2415 August 2024 | Resolutions |
| 07/07/247 July 2024 | Confirmation statement made on 2023-11-03 with no updates |
| 07/07/247 July 2024 | Total exemption full accounts made up to 2022-11-30 |
| 07/07/247 July 2024 | Administrative restoration application |
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
| 09/05/229 May 2022 | Director's details changed for Mr Sean William Moore on 2022-04-29 |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-11-03 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 03/11/213 November 2021 | Compulsory strike-off action has been suspended |
| 03/11/213 November 2021 | Compulsory strike-off action has been suspended |
| 06/10/216 October 2021 | Compulsory strike-off action has been suspended |
| 06/10/216 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 04/11/194 November 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