Advanced company searchLink opens in new window

MAGIC ADS NORTH WEST LIMITED

Company number 05769043

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
06 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
30 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 August 2017
30 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
30 Apr 2018 PSC01 Notification of Francis Warren Cope as a person with significant control on 29 April 2018
30 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
30 Nov 2017 PSC01 Notification of Ian Scott Cope as a person with significant control on 6 April 2016
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
16 Nov 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Nov 2017 RT01 Administrative restoration application
16 Nov 2017 CERTNM Company name changed magic ads\certificate issued on 16/11/17
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AD01 Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 18 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AD01 Registered office address changed from 177 Old Chester Road Bebington Wirral CH63 8NE to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 4 April 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014