HIG EUROPE - MAGENTA II LIMITED

25 St. George Street, Mayfair, W1S 1FS, London
StatusDISSOLVED
Company No.07680728
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 7 months, 24 days

SUMMARY

HIG EUROPE - MAGENTA II LIMITED is an dissolved private limited company with number 07680728. It was incorporated 12 years, 11 months, 21 days ago, on 23 June 2011 and it was dissolved 9 years, 7 months, 24 days ago, on 21 October 2014. The company address is 25 St. George Street, Mayfair, W1S 1FS, London.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Buckley

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Faulds

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steel

Documents

View document PDF

Change sail address company

Date: 12 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Weaver

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Weaver

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lamb

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Lamb

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrian Geoffrey Lamb

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stirling

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Laurant

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lockley

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Michael Faulds

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Henry Stirling

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Lockley

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Geoffrey Lamb

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Buckley

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barfield

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gatfield

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Gatfield

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Timothy Barfield

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Laurant

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Steel

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Busby

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN BOX (UK) LIMITED

BARGAIN BOX (UK) LIMITED,MANCHESTER ROAD,HD4 5AA

Number:05274877
Status:ACTIVE
Category:Private Limited Company

C.D.B CONSULTATION LIMITED

18 DEMESNE GATE,HOLYWOOD,BT18 9FR

Number:NI632457
Status:ACTIVE
Category:Private Limited Company

FISHER MARINE LIMITED

19-21 QUEENS ROAD,WEST YORKSHIRE,HX1 3NS

Number:01985355
Status:ACTIVE
Category:Private Limited Company

FREE MY TIME LIMITED

24 INGLE ROAD,CHESHIRE,SK8 2EU

Number:05446167
Status:ACTIVE
Category:Private Limited Company

HADDENHAM STEAM RALLY

DARKIN MEADOW LANE,HUNTINGDON,PE28 3QE

Number:07006821
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARCHRIS LIMITED

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:02066432
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