MANIFEST THE MAGIC LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
| 12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 05/06/245 June 2024 | Confirmation statement made on 2024-03-19 with updates |
| 22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 07/12/237 December 2023 | Notification of Michael William Freund as a person with significant control on 2023-12-02 |
| 07/12/237 December 2023 | Appointment of Mr Michael William Freund as a director on 2023-12-02 |
| 07/12/237 December 2023 | Change of details for Mrs Brigitta Irene Freund as a person with significant control on 2023-12-02 |
| 24/11/2324 November 2023 | Change of details for Mrs Brigitta Irene Freund as a person with significant control on 2023-11-21 |
| 23/11/2323 November 2023 | Termination of appointment of Chloe Aleyna Bishop as a director on 2023-11-02 |
| 23/11/2323 November 2023 | Cessation of Chloe Aleyna Bishop as a person with significant control on 2023-11-21 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/11/2030 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 03/12/193 December 2019 | DIRECTOR APPOINTED MR MICHAEL WILLIAM FREUND |
| 03/10/193 October 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM FREUND |
| 16/05/1916 May 2019 | CESSATION OF BRIGITTA IRENE FREUND AS A PSC |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM |
| 30/11/1830 November 2018 | COMPANY NAME CHANGED SPINOCCHIA FREUND FF & E (NO 2) LTD CERTIFICATE ISSUED ON 30/11/18 |
| 20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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