MAGNESIUM SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 08994239 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 25 days |
SUMMARY
MAGNESIUM SOFTWARE LIMITED is an dissolved private limited company with number 08994239. It was incorporated 10 years, 1 month, 18 days ago, on 14 April 2014 and it was dissolved 1 year, 11 months, 25 days ago, on 07 June 2022. The company address is 21 Roundhill View, Accrington, BB5 2SS, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Gazette filings brought up to date
Date: 18 Apr 2020
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 30 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: 21 Roundhill View Accrington BB5 2SS
Change date: 2017-01-18
Old address: Magnesium House Church Street Accrington Lancashire BB5 2ES England
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: Amy Lawson
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Gribben
Appointment date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: Unit 2a Magnesium Software Ltd Old Mill Street Blackburn BB1 6DT England
New address: Magnesium House Church Street Accrington Lancashire BB5 2ES
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Appoint person director company with name
Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Lawson
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-05
Officer name: Matthew Gribben
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-05
Officer name: Miss Amy Lawson
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Unit 2a Magnesium Software Ltd Old Mill Street Blackburn BB1 6DT
Old address: Yellowsatsuma Clifton Mill Pickup Street Accrington Lancashire BB5 0EY
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Some Companies
BALDERTON VILLAGE DAY NURSERY LIMITED
14 LONDON ROAD,NEWARK,NG24 1TW
Number: | 05769573 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYSTONE ENGINEERING SERVICE LIMITED
NETWORK HOUSE THE GRANGE,WILMSLOW,SK9 5ND
Number: | 10167143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 04838672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11729450 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 GURNEY CLOSE,BARKING,IG11 8JZ
Number: | 09738819 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHURCH ROAD,LONDON,SW19 5DQ
Number: | 09129090 |
Status: | ACTIVE |
Category: | Private Limited Company |