MAGWAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Registered office address changed from C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-10-23 |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Statement of affairs |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-12 |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
02/02/242 February 2024 | Termination of appointment of Huw Thomas as a director on 2024-01-25 |
02/02/242 February 2024 | Termination of appointment of John Hughes as a director on 2024-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with updates |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2023-09-22 |
13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-09-06 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
15/06/2315 June 2023 | Termination of appointment of Cecile Searle as a director on 2023-06-07 |
14/06/2314 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-11 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
16/03/2316 March 2023 | Termination of appointment of Matthew James Campbell-Hill as a director on 2022-10-05 |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Statement of capital following an allotment of shares on 2022-10-03 |
26/10/2226 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-08-07 |
26/10/2226 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-17 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-12 with updates |
17/08/2217 August 2022 | Statement of capital following an allotment of shares on 2022-08-07 |
27/05/2227 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
18/01/2218 January 2022 | Second filing of Confirmation Statement dated 2021-10-12 |
18/01/2218 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-07-23 |
28/10/2128 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
28/10/2128 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
28/10/2128 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-21 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
24/05/2124 May 2021 | Statement of capital following an allotment of shares on 2021-05-21 |
17/05/2117 May 2021 | Statement of capital following an allotment of shares on 2021-05-07 |
12/05/2112 May 2021 | Statement of capital following an allotment of shares on 2021-05-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 131.478306 |
29/11/2029 November 2020 | CURRSHO FROM 31/10/2021 TO 31/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
08/10/208 October 2020 | 08/10/20 STATEMENT OF CAPITAL GBP 131.451196 |
05/10/205 October 2020 | 02/10/20 STATEMENT OF CAPITAL GBP 131.396977 |
14/09/2014 September 2020 | 11/09/20 STATEMENT OF CAPITAL GBP 130.287864 |
23/07/2023 July 2020 | 15/07/20 STATEMENT OF CAPITAL GBP 130.123144 |
03/07/203 July 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 130.014706 |
29/06/2029 June 2020 | SECOND FILED SH01 - 27/03/20 STATEMENT OF CAPITAL GBP 129.285450 |
17/06/2017 June 2020 | 17/06/20 STATEMENT OF CAPITAL GBP 129.418288 |
29/05/2029 May 2020 | SECOND FILED SH01 - 27/03/20 STATEMENT OF CAPITAL GBP 129285451 |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR HUW THOMAS |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 32A MARESFIELD GARDENS LONDON NW3 5SX UNITED KINGDOM |
15/05/2015 May 2020 | Registered office address changed from , 32a Maresfield Gardens, London, NW3 5SX, United Kingdom to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2020-05-15 |
20/04/2020 April 2020 | ARTICLES OF ASSOCIATION |
20/04/2020 April 2020 | ADOPT ARTICLES 27/03/2020 |
17/04/2017 April 2020 | SUB-DIVISION 27/03/20 |
30/03/2030 March 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 129.285454 |
03/12/193 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
27/09/1927 September 2019 | SUB-DIVISION 01/09/19 |
20/09/1920 September 2019 | SECOND FILED SH01 - 01/09/19 STATEMENT OF CAPITAL GBP 121.8967 |
13/09/1913 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/09/1910 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 121.9947 |
03/09/193 September 2019 | CESSATION OF MARTIN LEWIS AS A PSC |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN CRUISE |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARK DAVIES |
02/09/192 September 2019 | CESSATION OF PHILLIP MARK DAVIES AS A PSC |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEWIS |
02/09/192 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 542.32 |
02/09/192 September 2019 | CESSATION OF RUPERT JOHN CRUISE AS A PSC |
12/11/1812 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
18/04/1818 April 2018 | SUB-DIVISION 04/04/18 |
12/04/1812 April 2018 | ADOPT ARTICLES 04/04/2018 |
11/04/1811 April 2018 | 10/04/18 STATEMENT OF CAPITAL GBP 117.65 |
09/04/189 April 2018 | 09/04/18 STATEMENT OF CAPITAL GBP 111.77 |
05/04/185 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 110.35 |
04/04/184 April 2018 | DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER |
04/04/184 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 105.88 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
03/01/183 January 2018 | CESSATION OF LINEAR MOTION TECHNOLOGIES LIMITED AS A PSC |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LINEAR MOTION TECHNOLOGIES LIMITED |
03/01/183 January 2018 | DIRECTOR APPOINTED MR PHILLIP MARK DAVIES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARK DAVIES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN CRUISE |
13/10/1713 October 2017 | 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