MAGIT LTD

137 County Road 137 County Road, Liverpool, L4 3QF, England
StatusDISSOLVED
Company No.09163890
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 9 days

SUMMARY

MAGIT LTD is an dissolved private limited company with number 09163890. It was incorporated 9 years, 9 months, 17 days ago, on 06 August 2014 and it was dissolved 4 years, 4 months, 9 days ago, on 14 January 2020. The company address is 137 County Road 137 County Road, Liverpool, L4 3QF, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-06

Psc name: Mr Wojciech Magdziak Vel Wierzbicki

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Magdziak Vel Wierzbicki

Change date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU

New address: 137 County Road Walton Liverpool L4 3QF

Change date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Magdziak Vel Wierzbicki

Change date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wojciech Magdziak Vel Wierzbicki

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Magdziak Vel Wierzbicki

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Magdziak Vel Wierzbicki

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2015-08-11

Old address: 145-157 st. John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2014

Action Date: 17 Aug 2014

Category: Address

Type: AD01

Old address: The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP England

New address: 145-157 St. John Street London EC1V 4PW

Change date: 2014-08-17

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKING AND HEATING SPARES LTD

70-72 ABBEY STREET,ACCRINGTON,BB5 1EE

Number:08021047
Status:ACTIVE
Category:Private Limited Company
Number:IP030956
Status:ACTIVE
Category:Industrial and Provident Society

FROSTY SERVICE LTD

65 COBURG ROAD,LONDON,N22 6UB

Number:10768425
Status:ACTIVE
Category:Private Limited Company

JIURONG UK LTD

C/O NICE ACCOUNTING 2/F REAR,LONDON,W1D 5QA

Number:10050827
Status:ACTIVE
Category:Private Limited Company

NO FRONTIERS LTD

30 CUMBER LANE,KNOWSLEY,L35 2XQ

Number:07385340
Status:ACTIVE
Category:Private Limited Company

RHEA INVESTMENT SERVICES IV LIMITED

131 CANNON STREET,LONDON,EC4N 5AX

Number:11961930
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