MAGPIE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 06296275 |
Category | Private Limited Company |
Incorporated | 28 Jun 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MAGPIE TRAVEL LIMITED is an active private limited company with number 06296275. It was incorporated 16 years, 10 months, 3 days ago, on 28 June 2007. The company address is Binders Industrial Estate Cryers Hill Road Binders Industrial Estate Cryers Hill Road, High Wycombe, HP15 6LJ, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 03 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asim Masud
Cessation date: 2020-08-31
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-31
Psc name: Mansoor Akbar
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Asim Masud
Documents
Termination secretary company with name termination date
Date: 06 Oct 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-31
Officer name: Asim Masud
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-05
Officer name: Mr Mansoor Akbar
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Asim Masud
Notification date: 2020-02-10
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-10
Psc name: Mansoor Akbar
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Mansoor Akbar
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asim Masud
Appointment date: 2020-01-03
Documents
Appoint person secretary company with name date
Date: 14 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Asim Masud
Appointment date: 2019-12-12
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-30
Psc name: David Allan Harris
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA
New address: Binders Industrial Estate Cryers Hill Road Cryers Hill High Wycombe HP15 6LJ
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: John Alan Wallington
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Elizabeth Ann Wallington
Documents
Termination secretary company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Ash
Termination date: 2019-09-30
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 18 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-18
Psc name: Mansoor Akbar
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-06
Officer name: David Allan Harris
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Wallington
Appointment date: 2019-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-06
Officer name: Mr John Alan Wallington
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mansoor Akbar
Appointment date: 2018-08-08
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 29 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-29
Capital : 300,100 GBP
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Allan Harris
Change date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Mr David Allan Harris
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Allan Harris
Change date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin ash
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 31/07/08
Documents
Some Companies
2 LIME GROVE,LONDON,W12 8EA
Number: | 10268377 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM HOUSE,CREWKERNE,TA18 7PT
Number: | 07709814 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10982642 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MANOR WAY,BANSTEAD,SM7 3PL
Number: | 10083926 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 STAMFORD STREET,LONDON,SE1 9NQ
Number: | 11922024 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 QUEEN VICTORIA DRIVE,SWADLINCOTE,DE11 0LA
Number: | 11008324 |
Status: | ACTIVE |
Category: | Private Limited Company |