Magiglide Uk Limited

DataGardener
magiglide uk limited
dissolved
Unknown

Magiglide Uk Limited

07293142Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

23/06/2010

Company Age

15 years

Directors

3

Employees

SIC Code

46180

Risk

not scored

Company Overview

Registration, classification & business activity

Magiglide Uk Limited (07293142) is a private limited with share capital incorporated on 23/06/2010 (15 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Magiglide uk ltd was established under the leadership of award winning and highly commended credit suisse entrepreneur jane louise pickup. the purpose of the company is to further expand the global network distribution of the magiglide glider and is responsible for the sole distribution within the u...

Private Limited With Share Capital
SIC: 46180
Unknown
Incorporated 23/06/2010
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2022
Resolution
Category:Resolution
Date:28-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Legacy
Category:Mortgage
Date:27-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2010
Capital Allotment Shares
Category:Capital
Date:09-07-2010
Incorporation Company
Category:Incorporation
Date:23-06-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2023
Filing Date02/03/2022
Latest Accounts30/09/2021

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Dane Mill Business Centre, Broadhurst Lane, Congleton, Cheshire, CW121LA

Related Companies

1

Contact

08456042452
magiglideuk.co.uk
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA