MAG SURREY LIMITED

2 Chase Road, Epsom, KT19 8TL, England
StatusACTIVE
Company No.07188012
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAG SURREY LIMITED is an active private limited company with number 07188012. It was incorporated 14 years, 2 months, 23 days ago, on 12 March 2010. The company address is 2 Chase Road, Epsom, KT19 8TL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andries Christoffel Stricker

Notification date: 2020-05-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

New address: 2 Chase Road Epsom KT19 8TL

Old address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Christian Lodewyk Timmermans

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Dominic Greenwood

Termination date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garth Harvey Fidler

Termination date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Andries Christoffel Stricker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Dominic Greenwood

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Lodewyk Timmermans

Appointment date: 2016-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Mr Garth Harvey Fidler

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Richard Ewart Dunstan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-02

Officer name: Richard Ewart Dunstan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England

Change date: 2016-06-28

New address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: 14 Berger Close Petts Wood Orpington Kent BR5 1HR

Change date: 2016-06-28

New address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: First Floor 4 Ashley Road Epsom Surrey KT18 5AX

New address: 14 Berger Close Petts Wood Orpington Kent BR5 1HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Godin

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ewart Dunstan

Documents

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dunstan

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Ewart Dunstan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Old address: 14 Berger Close Orpington Kent BR5 1HR United Kingdom

Change date: 2011-03-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ashley Godin

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2010-03-19

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC FLOWERS LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:05536071
Status:ACTIVE
Category:Private Limited Company

DMP ENGINEERING GROUP LTD

17 LOW MARCH,DAVENTRY,NN11 4SD

Number:11616894
Status:ACTIVE
Category:Private Limited Company

HEVA MANAGEMENT LTD

FLAT 14,LONDON,SE5 9RH

Number:11386488
Status:ACTIVE
Category:Private Limited Company

HUDSON DE MAEIJER LLP

OFFICE 303,ST ALBANS,AL1 1DT

Number:OC359720
Status:ACTIVE
Category:Limited Liability Partnership

LEGAL ACCESS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11644550
Status:ACTIVE
Category:Private Limited Company

PRIDE AND JOY DESIGN LTD

25 FIRHILL ROAD,LONDON,SE6 3JS

Number:11808081
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