MAGIC CIRCLE LTD

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Confirmation statement made on 2022-07-29 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 SAIL ADDRESS CHANGED FROM: 209-211 CITY ROAD LONDON EC1V 1JN ENGLAND

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 571 CABLE STREET LIME HOUSE BUSINESS CENTRE LONDON E1W 3EP ENGLAND

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 209-211 CITY ROAD LONDON EC1V 1JN ENGLAND

View Document

06/05/196 May 2019 CESSATION OF MOHAMMED YOUNUS RAJA AS A PSC

View Document

06/05/196 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 100

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED KHALID RAJA / 06/05/2019

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

19/04/1919 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED YOUNUS RAJA

View Document

02/03/192 March 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 45 MORRAB GARDENS ILFORD IG3 9HG UNITED KINGDOM

View Document

02/03/192 March 2019 SAIL ADDRESS CREATED

View Document

27/12/1827 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information