MAGNA BRITANNIA LTD

22-24 Ely Place, London, EC1N 6TE, England
StatusDISSOLVED
Company No.07811840
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 16 days

SUMMARY

MAGNA BRITANNIA LTD is an dissolved private limited company with number 07811840. It was incorporated 12 years, 7 months, 14 days ago, on 17 October 2011 and it was dissolved 2 years, 3 months, 16 days ago, on 15 February 2022. The company address is 22-24 Ely Place, London, EC1N 6TE, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Aruta

Termination date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Galbiati

Appointment date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

New address: 22-24 Ely Place London EC1N 6TE

Change date: 2017-05-04

Old address: 60 High Street Bromley BR1 1EG England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Oliveri

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincenzo Oliveri

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Oliveri

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paolo Aruta

Appointment date: 2016-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: 60 High Street Bromley BR1 1EG

Old address: Sackville House 4th Floor 40 Piccadilly London W1J 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: Sackville House 4th Floor 40 Piccadilly London W1J 0DR

Change date: 2015-08-05

Old address: 14 3rd Floor 14 Waterloo Place London SW1Y 4AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: Victory House 99-101 Regent Street 2Nd Floor London W1B 4EZ

New address: 14 3Rd Floor 14 Waterloo Place London SW1Y 4AR

Change date: 2014-11-28

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-16

Capital : 55,555 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Catarame

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianluca Pin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Francesca Catarame

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josef Wolff

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincenzo Oliveri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BART-DBA LTD

14 BAY HORSE DRIVE,LANCASTER,LA1 4LA

Number:10727565
Status:ACTIVE
Category:Private Limited Company

KARTSPORT LEISURE LTD

23-25 QUEEN STREET,COLERAINE,BT52 1BG

Number:NI659072
Status:ACTIVE
Category:Private Limited Company

LOGICOR SCOTLAND LTD

3 SOUTH ELGIN PLACE,CLYDEBANK,G81 1XP

Number:SC524948
Status:ACTIVE
Category:Private Limited Company

RS ENERGY GROUP, UK LTD

5A CITY ROAD,WINCHESTER,SO23 8SD

Number:11543394
Status:ACTIVE
Category:Private Limited Company

SMARTSOURCEGB LTD

SMARTSOURCEGB OFFICE F37 BUSINESS AND TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX

Number:07431015
Status:ACTIVE
Category:Private Limited Company

THE DAVIES CAKE COMPANY LIMITED

31 PRETTYMAN DRIVE,SWANSEA,SA10 6HZ

Number:11638907
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