Advanced company searchLink opens in new window

MAGNOLIA SILVER JEWELLERY (UK) LIMITED

Company number 06603397

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2017 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 17 October 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
17 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2015 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 November 2015
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 4.20 Statement of affairs with form 4.19
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
10 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,034,465
10 Feb 2015 CH01 Director's details changed for Mr Asaf Oren on 8 February 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,034,465
31 Oct 2013 MR01 Registration of charge 066033970007
17 Jul 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
15 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 May 2012
13 May 2013 TM01 Termination of appointment of Ron Michael as a director
08 May 2013 TM01 Termination of appointment of Yochay Shochat as a director
07 May 2013 TM01 Termination of appointment of Ron Michael as a director
07 May 2013 AP01 Appointment of Mr Asaf Oren as a director