MAGISTER (UK) LIMITED
Status | DISSOLVED |
Company No. | 03417215 |
Category | Private Limited Company |
Incorporated | 11 Aug 1997 |
Age | 26 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 27 days |
SUMMARY
MAGISTER (UK) LIMITED is an dissolved private limited company with number 03417215. It was incorporated 26 years, 9 months, 27 days ago, on 11 August 1997 and it was dissolved 2 years, 3 months, 27 days ago, on 08 February 2022. The company address is Suffolk House 7 Hydra, Orion Court Suffolk House 7 Hydra, Orion Court, Ipswich, IP6 0LW, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: Suffolk House 7 Hydra, Orion Court Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW
Old address: C/O Andrew Isles Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH
Change date: 2018-04-19
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Douglas Maley
Change date: 2015-09-16
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Maley
Change date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Old address: C/O Andrew Isles Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH United Kingdom
Change date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Address
Type: AD01
Old address: Spring House Moat Lane, Alphamstone Bures Suffolk CO8 5HD
Change date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Managing Director David William Douglas Maley
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Maley
Change date: 2010-08-08
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 16/10/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Certificate change of name company
Date: 01 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (1342) LIMITED\certificate issued on 02/10/97
Documents
Some Companies
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 08110593 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 COPNOR ROAD,PORTSMOUTH,PO3 5BS
Number: | 10014773 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 LONDON ROAD,MORDEN,SM4 5HP
Number: | 11348030 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11065603 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRAIGMUIR PARK,WEMBLEY,HA0 1NY
Number: | 11681660 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICISE DATA SOLUTIONS LIMITED
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11180884 |
Status: | ACTIVE |
Category: | Private Limited Company |