MAGENTA WINE INVESTORS LIMITED

Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England
StatusDISSOLVED
Company No.06996839
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

MAGENTA WINE INVESTORS LIMITED is an dissolved private limited company with number 06996839. It was incorporated 14 years, 9 months, 26 days ago, on 20 August 2009 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England

Change date: 2022-08-02

New address: Suite 1, First Floor, 1 Duchess Street London W1W 6AN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

New address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA

Old address: 47 Marylebone Lane London W1U 2NT

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Shahram David Elghanayan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: 47 Marylebone Lane London W1U 2NT

Old address: First Floor 47-57 Marylebone Lane London W1U 2NT

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Shahram David Elghanayan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Mr Roger Metta

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Mr Jimmy Metta

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Shahram David Elghanayan

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Jimmy Metta

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jimmy Metta

Change date: 2012-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: 51 Queen Anne Street London W1G 9JR

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jimmy Metta

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Shahram Elghanayan

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Metta

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 24 May 2010

Category: Capital

Type: SH01

Date: 2010-05-24

Capital : 3 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED

46 CARLTON STREET,GLOUCESTERSHIRE,GL52 6AQ

Number:03711260
Status:ACTIVE
Category:Private Limited Company

ARK LOGISTICS LIMITED

62 PRINCES AVENUE,WALSALL,WS1 2DH

Number:11577043
Status:ACTIVE
Category:Private Limited Company

FRAMEWORK INNOVATION LTD

6 ANDREAS DRIVE,TELFORD,TF2 8SF

Number:09004991
Status:ACTIVE
Category:Private Limited Company

GABRIELS HILL PRACTICE LTD

36A GABRIELS HILL,MAIDSTONE,ME15 6JJ

Number:10772141
Status:ACTIVE
Category:Private Limited Company

KOKON DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09471973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHT HALL SCHOOL

LIGHT HALL SCHOOL HATHAWAY ROAD,SOLIHULL,B90 2PZ

Number:07687583
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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