MAGNOLIA ESTATE PARTICIPATION LIMITED
Status | DISSOLVED |
Company No. | 08237230 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
MAGNOLIA ESTATE PARTICIPATION LIMITED is an dissolved private limited company with number 08237230. It was incorporated 11 years, 7 months, 27 days ago, on 02 October 2012 and it was dissolved 4 years, 2 months, 12 days ago, on 17 March 2020. The company address is 3, The Shrubberies George Lane 3, The Shrubberies George Lane, London, E18 1BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: 3, the Shrubberies George Lane South Woodford London E18 1BD
Change date: 2018-08-01
Old address: 3 the Shrubberies George Lane London South Woodford E18 1BG
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Miss Sarah Ann Maria Trillo-Blanco
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Lynn Hulme
Termination date: 2017-06-01
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Capital allotment shares
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Lynn Hulme
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Hulme
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Incorporation company
Date: 02 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 REDHOUSE LANE,LEEDS,LS7 4RA
Number: | 08951770 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. MARYS ROAD,LONDON,W5 5RA
Number: | 09331568 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARRICK MOOR BARN,RICHMOND,DL11 7LF
Number: | 02160754 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
JACOB STREET DEVELOPMENTS LIMITED
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 08299111 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITIGATION FUNDING CONSULTANCY LIMITED
2ND FLOOR,LONDON,W1G 0HZ
Number: | 10906296 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 INGLEFIELD ROAD,BIRMINGHAM,B33 8DE
Number: | 09844863 |
Status: | ACTIVE |
Category: | Private Limited Company |