MAGNA EDUCATION & TRAINING ASSOCIATES LIMITED

18 The Sidings, Cheadle, ST10 1YD, Staffordshire, England
StatusDISSOLVED
Company No.09882298
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 months, 6 days

SUMMARY

MAGNA EDUCATION & TRAINING ASSOCIATES LIMITED is an dissolved private limited company with number 09882298. It was incorporated 8 years, 5 months, 7 days ago, on 20 November 2015 and it was dissolved 5 months, 6 days ago, on 21 November 2023. The company address is 18 The Sidings, Cheadle, ST10 1YD, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 22 Mar 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mrs Lorna Marion Ann Lindsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: 6 Hurst Close Cheadle Stoke-on-Trent ST10 1WH England

New address: 18 the Sidings Cheadle Staffordshire ST10 1YD

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorna Marion Ann Lindsay

Change date: 2021-07-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lorna Marion Ann Lindsay

Change date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: 6 Hurst Close Cheadle Stoke-on-Trent ST10 1WH

Old address: 5 Draycott Drive Cheadle Stoke-on-Trent ST10 1NH England

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mrs Lorna Marion Ann Lindsay

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorna Marion Ann Freakkley

Change date: 2017-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mrs Lorna Marion Ann Lindsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 6 Wedgwood Road Cheadle Stoke-on-Trent Staffordshire ST10 1LD England

New address: 5 Draycott Drive Cheadle Stoke-on-Trent ST10 1NH

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mrs Lorna Marion Ann Lindsay

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorna Marion Ann Freakley

Change date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: 6 Holmfield Avenue East Leicester LE3 3FD United Kingdom

New address: 6 Wedgwood Road Cheadle Stoke-on-Trent Staffordshire ST10 1LD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMIRALI LTD

15A EMPIRE PARADE,LONDON,N18 1AA

Number:11865701
Status:ACTIVE
Category:Private Limited Company
Number:04379256
Status:ACTIVE
Category:Private Limited Company

HUNTVALE LIMITED

78 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:03976268
Status:ACTIVE
Category:Private Limited Company

LYCAN CAPITAL LIMITED

GROUND FLOOR, UNIT B LYNSTOCK WAY,BOLTON,BL6 4SG

Number:10198681
Status:ACTIVE
Category:Private Limited Company

MAINS OF CURR AND CROFTNAHAVEN FARM 2001

MAINS OF CURR AND CROFTNAHAVEN,DUTHIL AND ROTHIEMURCHUS,

Number:SL004471
Status:ACTIVE
Category:Limited Partnership

STRETTON SUGWAS CHURCH OF ENGLAND ACADEMY

STRETTON SUGWAS CHURCH OF ENGLAND ACADEMY,HEREFORD,HR4 7AE

Number:07718539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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