MEDDINGS MAGIC LOCATION COMPANY LTD
Company number 10206129
- Company Overview for MEDDINGS MAGIC LOCATION COMPANY LTD (10206129)
- Filing history for MEDDINGS MAGIC LOCATION COMPANY LTD (10206129)
- People for MEDDINGS MAGIC LOCATION COMPANY LTD (10206129)
- More for MEDDINGS MAGIC LOCATION COMPANY LTD (10206129)
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 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
04 Jun 2018 | PSC01 | Notification of Elliott James Meddings as a person with significant control on 31 May 2016 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Elliott James Meddings on 13 November 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from The Chalet New House Farm Knowle Lane Cranleigh GU6 8JP United Kingdom to 23 Bowden Road Ascot Berkshire SL5 9NJ on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
05 Dec 2017 | RT01 | Administrative restoration application | |
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|