Advanced company searchLink opens in new window

MAGNUM ENFORCEMENT LIMITED

Company number 10214547

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)
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Mar 2020 AD01 Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Piotr Artur Kadziela on 10 November 2017
15 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 27 Gloucester Place Second Floor London W1U 8HU on 14 November 2016
14 Nov 2016 TM02 Termination of appointment of Jakub Grzedzinski as a secretary on 1 November 2016
22 Jun 2016 AD01 Registered office address changed from 24 the Common London --------- W5 3JB England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 22 June 2016
22 Jun 2016 CH03 Secretary's details changed for Jakub Grzedzinski on 14 June 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 2