MAG SURREY LIMITED
Status | ACTIVE |
Company No. | 07188012 |
Category | Private Limited Company |
Incorporated | 12 Mar 2010 |
Age | 14 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Godin
Documents
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
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
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
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
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dunstan
Documents
Appoint person secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Ewart Dunstan
Documents
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
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
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
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Ashley Godin
Documents
Capital allotment shares
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2010-03-19
Documents
Some Companies
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 05536071 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LOW MARCH,DAVENTRY,NN11 4SD
Number: | 11616894 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14,LONDON,SE5 9RH
Number: | 11386488 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 303,ST ALBANS,AL1 1DT
Number: | OC359720 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11644550 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FIRHILL ROAD,LONDON,SE6 3JS
Number: | 11808081 |
Status: | ACTIVE |
Category: | Private Limited Company |