Advanced company searchLink opens in new window

PETRA MAGICA LIMITED

Company number 07256129

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2022 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to Seneca House/Link Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 12 April 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 LIQ02 Statement of affairs
28 May 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jul 2018 PSC04 Change of details for Mrs Irina Shabrina as a person with significant control on 1 June 2018
05 Jul 2018 CH01 Director's details changed for Mrs Irina Shabrina on 1 June 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jan 2017 TM01 Termination of appointment of Tatiana Petrakova as a director on 17 January 2017
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
31 May 2016 AD01 Registered office address changed from 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016
10 May 2016 CH01 Director's details changed for Ms Irina Shabrina on 9 May 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
19 Mar 2015 CH01 Director's details changed for Ms Tatiana Petrakova on 7 November 2014