Advanced company searchLink opens in new window

MAGENTO MARKETING LIMITED

Company number 09460192

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
03 Dec 2021 AA Micro company accounts made up to 28 February 2021
29 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 28 February 2019
11 Dec 2019 AD01 Registered office address changed from 8 Water Street Liverpool L2 8TD England to 8 Water Street Liverpool L2 8TD on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE England to 8 Water Street Liverpool L2 8TD on 11 December 2019
07 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from Edward Pavillion Albert Dock Liverpool L3 4AF England to Atlantic Pavilion Albert Dock Liverpool L3 4AE on 24 January 2018
24 Oct 2017 AD01 Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ England to Edward Pavillion Albert Dock Liverpool L3 4AF on 24 October 2017
04 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 PSC01 Notification of Carl Mckenna as a person with significant control on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 PSC07 Cessation of Megan Mckenna as a person with significant control on 11 July 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with no updates
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
19 Oct 2015 AD01 Registered office address changed from 5 Fairfield Crescent Huyton L36 4JG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 19 October 2015