MAGISTRIX LIMITED

Suite 675 2 Old Brompton Road Suite 675 2 Old Brompton Road, London, SW7 3DQ
StatusDISSOLVED
Company No.06239460
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 20 days

SUMMARY

MAGISTRIX LIMITED is an dissolved private limited company with number 06239460. It was incorporated 17 years, 1 month, 9 days ago, on 08 May 2007 and it was dissolved 5 years, 20 days ago, on 28 May 2019. The company address is Suite 675 2 Old Brompton Road Suite 675 2 Old Brompton Road, London, SW7 3DQ.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business Service Enterprise Ltd.

Termination date: 2018-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 26 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-26

Psc name: Julian Kornberger

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 May 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Kornberger

Change date: 2009-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Business Service Enterprise Ltd.

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed business service enterprise LTD.

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 69 great hampton street birmingham B18 6EW

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary go ahead service LIMITED

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLVILLE CONSULTING LIMITED

10TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AA

Number:09325858
Status:ACTIVE
Category:Private Limited Company

BEYOND THE BEATEN PATH LIMITED

GOSPEL ASH,LEDBURY,HR8 1HW

Number:11884341
Status:ACTIVE
Category:Private Limited Company
Number:OC387334
Status:ACTIVE
Category:Limited Liability Partnership

M ALAM LTD

4 MAUNSELL PLACE,ASHFORD,TN24 0PP

Number:07420640
Status:ACTIVE
Category:Private Limited Company

PRETTY & ELLIS (AUCTIONS) LIMITED

125 STATION ROAD,AMERSHAM,HP7 0AH

Number:06800276
Status:ACTIVE
Category:Private Limited Company

ROWTORCO LIMITED

THE OLD VICARAGE,BIRCHOVER MATLOCK,DE4 2BL

Number:02862952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source