MAGNOLIA ESTATE PARTICIPATION LIMITED

3, The Shrubberies George Lane 3, The Shrubberies George Lane, London, E18 1BD, England
StatusDISSOLVED
Company No.08237230
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Lynn Hulme

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Hulme

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUCKWORTH HAULAGE LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08951770
Status:ACTIVE
Category:Private Limited Company

CRISTO VELATO LIMITED

15 ST. MARYS ROAD,LONDON,W5 5RA

Number:09331568
Status:ACTIVE
Category:Private Limited Company

HARRIS (U.K.)

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
Number:10906296
Status:ACTIVE
Category:Private Limited Company

ROMINE LIMITED

29 INGLEFIELD ROAD,BIRMINGHAM,B33 8DE

Number:09844863
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