Advanced company searchLink opens in new window

MAGIC WIRELESS LIMITED

Company number 04641002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Francis William Baldry on 16 August 2010
16 Aug 2010 CH03 Secretary's details changed for Jane Baldry on 16 August 2010
26 May 2010 AD01 Registered office address changed from 109 Haslemere Road Liphook Hants GU30 7BU on 26 May 2010
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
08 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Francis William Baldry on 7 February 2010