PROJECT MAGNUM (BIDCO) LIMITED

69 South Accommodation Road, Leeds, LS10 1NQ, West Yorkshire
StatusDISSOLVED
Company No.07321610
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 21 days

SUMMARY

PROJECT MAGNUM (BIDCO) LIMITED is an dissolved private limited company with number 07321610. It was incorporated 13 years, 9 months, 26 days ago, on 21 July 2010 and it was dissolved 4 months, 21 days ago, on 26 December 2023. The company address is 69 South Accommodation Road, Leeds, LS10 1NQ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 07 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Nicolas Jarry

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Neil Anthony Maskrey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard Summers

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100012

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100009

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100011

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-07

Made up date: 2022-12-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-31

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 31 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/22

Documents

View document PDF

Legacy

Date: 31 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-28

Capital : 413,914.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 413,914.07 GBP

Date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 413,914.06 GBP

Date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 413,914.05 GBP

Date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 04 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Morris

Termination date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Stewart Mclean

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 05 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 07 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100004

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-20

Psc name: Allied Glass Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cbpe Capital Llp

Cessation date: 2019-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 073216100009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 073216100011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100010

Charge creation date: 2019-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 073216100012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100008

Charge creation date: 2019-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 08 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 09 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073216100005

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Neil Anthony Maskrey

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 03 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr John Steven Naughton

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cbpe Capital Llp

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Hart

Termination date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100007

Charge creation date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 05 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 06 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 07 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Mr Alan Stephen Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steven Naughton

Change date: 2013-12-09

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spencer

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven O'hare

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcmillan

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073216100004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 08 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-29

Officer name: Mr John Steven Naughton

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 03 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Andrew Spencer

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Stewart Mclean

Change date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Alan Stephen Henderson

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Philip Morris

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Hart

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Stewart Mclean

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Oct 2010

Action Date: 30 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Naughton

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Capital : 413,913.04 GBP

Date: 2010-08-18

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven O'hare

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Summers

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Morris

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Williams Mcmillan

Documents

View document PDF

Legacy

Date: 27 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2010

Action Date: 06 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-06

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELWOOD FOODS LIMITED

LEVEL 5,LONDON,NW8 8PL

Number:00694011
Status:ACTIVE
Category:Private Limited Company

GUARDIAN SANDOZ SERVICES LIMITED

1 QUEENS CRESCENT,STOURBRIDGE,DY8 4JF

Number:08537845
Status:ACTIVE
Category:Private Limited Company

MURRAY & COMPANY LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC231476
Status:ACTIVE
Category:Private Limited Company

S.A.R.R.G. LIMITED

19 GARLANDSTOWN ROAD,CRUMLIN,BT29 4HQ

Number:NI641282
Status:ACTIVE
Category:Private Limited Company
Number:07322211
Status:ACTIVE
Category:Private Limited Company

THE DOGHOUSE SHEFFIELD LIMITED

28 FARM VIEW DRIVE,SOUTH YORKSHIRE,S12 4JE

Number:04671456
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