Gazette. Gazette dissolved voluntary. |
2023-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-29 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-06-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Officers. Officer name: Claude Charlet. Change date: 2016-02-01. |
2016-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2015-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-04-22 |
View Report |
Address. Change date: 2013-11-13. Old address: 8 Black Bear Court High Street Newmarket Suffolk CB8 9AF. |
2013-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2012-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-07 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Claude Charlet. |
2010-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-11-30 |
View Report |
Annual return. Legacy. |
2009-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-20 |
View Report |
Annual return. Legacy. |
2008-08-26 |
View Report |
Change of name. Description: Company name changed the french magician LTD\certificate issued on 10/01/08. |
2008-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-11-12 |
View Report |
Annual return. Legacy. |
2007-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-20 |
View Report |
Annual return. Legacy. |
2006-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2006-05-16 |
View Report |
Annual return. Legacy. |
2005-09-02 |
View Report |
Officers. Description: New secretary appointed. |
2004-10-12 |
View Report |
Address. Description: Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET. |
2004-09-14 |
View Report |
Officers. Description: New director appointed. |
2004-09-14 |
View Report |
Officers. Description: New secretary appointed. |
2004-09-14 |
View Report |
Officers. Description: Director resigned. |
2004-09-14 |
View Report |
Officers. Description: Secretary resigned. |
2004-09-14 |
View Report |