Advanced company searchLink opens in new window

MAGIC HOUSE PROPERTY INVESTMENTS LIMITED

Company number 09134190

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)
02 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-22
12 Oct 2022 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 October 2022
12 Oct 2022 LIQ01 Declaration of solvency
12 Oct 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 548,470
03 Mar 2022 AA Micro company accounts made up to 31 July 2021
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Mar 2021 CH04 Secretary's details changed for Finsbury Secretaries Limited on 1 January 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC07 Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of James David Hassan as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of Subash Malkani as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of Maurice Albert Perera as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of David Dennis Cuby as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of Benjamin Cuby as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of Darren Paul Cortes as a person with significant control on 20 January 2021
02 Feb 2021 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 20 January 2021
02 Feb 2021 PSC01 Notification of Mohammed Mourad Ghannam as a person with significant control on 20 January 2021
09 Oct 2020 AP02 Appointment of Finsbury Corporate Services Limited as a director on 11 September 2020
09 Oct 2020 TM01 Termination of appointment of Adrian Gerard Olivero as a director on 11 September 2020
09 Oct 2020 PSC07 Cessation of Adrian Gerard John Olivero as a person with significant control on 11 September 2020
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates