MAGELLAN INVESTMENTS LIMITED

Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex
StatusDISSOLVED
Company No.07068150
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 6 months, 20 days

SUMMARY

MAGELLAN INVESTMENTS LIMITED is an dissolved private limited company with number 07068150. It was incorporated 14 years, 5 months, 22 days ago, on 06 November 2009 and it was dissolved 4 years, 6 months, 20 days ago, on 08 October 2019. The company address is Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Walid Ali Ahmad

Notification date: 2018-03-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Paul Newman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Bernard Michel Camille

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr Bernard Camille

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramalingum Modely Rungen

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL

New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

Change date: 2015-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Nov 2013

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-23

Officer name: Bridgefield Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newman

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramalingum Modely Rungen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEXIA INVESTMENTS LIMITED

9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB

Number:08711545
Status:ACTIVE
Category:Private Limited Company

ELECTRO SUPPLIES LIMITED

UNIT 8 HARLOW MILL BUSINESS CENTRE,HARLOW,CM20 2FD

Number:07382232
Status:ACTIVE
Category:Private Limited Company

JMSUDDES SERVICES LTD

1 WOBURN CLOSE,YORK,YO32 5PL

Number:08557768
Status:ACTIVE
Category:Private Limited Company

MASONS CARPETS LIMITED

RIVERSIDE OFFICES,LANCASTER,LA1 1RD

Number:02184006
Status:ACTIVE
Category:Private Limited Company

SLIMSTERS SPORTS DRINKS LIMITED

(UNION INTERNATIONAL DRINKS CORPN) BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11236632
Status:ACTIVE
Category:Private Limited Company

SYSCHECK SERVICES LTD

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:02910601
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