MAGELLAN INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 07068150 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 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
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Dec 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Newman
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramalingum Modely Rungen
Documents
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
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
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
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
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
Some Companies
9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB
Number: | 08711545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HARLOW MILL BUSINESS CENTRE,HARLOW,CM20 2FD
Number: | 07382232 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOBURN CLOSE,YORK,YO32 5PL
Number: | 08557768 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 02910601 |
Status: | ACTIVE |
Category: | Private Limited Company |