Download leads from Nexok and grow your business. Find out more

Magnetawan Ltd

Documents

Total Documents29
Total Pages79

Filing History

18 August 2023Registered office address changed from Suite 15 61 Bridge Street Kington HR5 3DJ England to 8 Ferndale Road Thurmaston Leicester LE4 8JD on 18 August 2023
27 May 2023Confirmation statement made on 27 May 2023 with no updates
22 May 2023Confirmation statement made on 14 May 2023 with updates
22 May 2023Change of details for Mr Prabhsharan Sing as a person with significant control on 20 September 2020
18 April 2023Compulsory strike-off action has been discontinued
15 April 2023Total exemption full accounts made up to 30 April 2022
4 April 2023First Gazette notice for compulsory strike-off
16 June 2022Registered office address changed from Suite 15620 61 Bridge Street Kington HR5 3DJ United Kingdom to Suite 15 61 Bridge Street Kington HR5 3DJ on 16 June 2022
16 June 2022Confirmation statement made on 14 May 2022 with no updates
28 April 2022Compulsory strike-off action has been discontinued
27 April 2022Total exemption full accounts made up to 30 April 2021
15 March 2022First Gazette notice for compulsory strike-off
3 December 2021Notification of Prabhsharan Sing as a person with significant control on 20 September 2020
27 July 2021Registered office address changed from 24 Broughton Road Birmingham B20 2PS England to Suite 15620 61 Bridge Street Kington HR5 3DJ on 27 July 2021
7 July 2021Cessation of Prabhsharan Singh as a person with significant control on 3 June 2021
17 June 2021Registered office address changed from 32 Parkfield Crescent Wolverhampton WV2 2DE England to 24 Broughton Road Birmingham B20 2PS on 17 June 2021
14 May 2021Cessation of Sajid Hussain as a person with significant control on 20 September 2020
14 May 2021Statement of capital following an allotment of shares on 20 September 2020
  • GBP 1
14 May 2021Termination of appointment of Sajid Hussain as a director on 20 October 2020
14 May 2021Appointment of Mr Prabhsharan Singh as a director on 20 September 2020
14 May 2021Notification of Prabhsharan Singh as a person with significant control on 20 September 2020
14 May 2021Confirmation statement made on 14 May 2021 with updates
25 June 2020Confirmation statement made on 25 June 2020 with updates
24 June 2020Registered office address changed from 19a Coronation Gardens Staindrop Darlington DL2 3JZ England to 32 Parkfield Crescent Wolverhampton WV2 2DE on 24 June 2020
24 June 2020Notification of Sajid Hussain as a person with significant control on 24 June 2020
24 June 2020Termination of appointment of Shannon Henry as a director on 24 June 2020
24 June 2020Appointment of Mr Sajid Hussain as a director on 24 June 2020
24 June 2020Cessation of Shannon Henry as a person with significant control on 24 June 2020
15 April 2020Incorporation
Statement of capital on 2020-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing