London
N4 1DS
Website | www.mrmagicdecorators.co.uk/ |
---|---|
Telephone | 020 88093208 |
Telephone region | London |
Registered Address | 122 Finsbury Park Ave London Middlesex N4 1DS |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Carlton Joseph 100.00% Ordinary |
---|
Latest Accounts | 20 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 16 March |
3 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 16 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 16 March 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 March 2018 | Previous accounting period shortened from 31 May 2018 to 16 March 2018 (1 page) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Carlton Joseph on 7 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Carlton Joseph on 7 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Carlton Joseph on 7 May 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
18 May 2009 | Company name changed mr magic deorators LIMITED\certificate issued on 20/05/09 (2 pages) |
18 May 2009 | Company name changed mr magic deorators LIMITED\certificate issued on 20/05/09 (2 pages) |
7 May 2009 | Incorporation (14 pages) |
7 May 2009 | Incorporation (14 pages) |