Having been setup in 2008, Magic Apparels Ltd has its registered office in London, it's status is listed as "Active". There are 2 directors listed as Bawa, Paramjit Singh, Bhardwaj, Bhawani Shanker for this organisation at Companies House. We do not know the number of employees at Magic Apparels Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAWA, Paramjit Singh | 14 August 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHARDWAJ, Bhawani Shanker | 14 August 2008 | 12 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 April 2020 | |
TM02 - Termination of appointment of secretary | 07 February 2020 | |
AP04 - Appointment of corporate secretary | 07 February 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AD01 - Change of registered office address | 02 October 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 16 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 20 August 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2013 | |
AA - Annual Accounts | 17 December 2013 | |
AP04 - Appointment of corporate secretary | 09 December 2013 | |
AD01 - Change of registered office address | 05 December 2013 | |
AR01 - Annual Return | 16 September 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AD01 - Change of registered office address | 09 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AUD - Auditor's letter of resignation | 13 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH03 - Change of particulars for secretary | 13 August 2010 | |
AA - Annual Accounts | 01 April 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
363a - Annual Return | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
225 - Change of Accounting Reference Date | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
CERTNM - Change of name certificate | 15 August 2008 | |
NEWINC - New incorporation documents | 13 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 12 February 2013 | Outstanding |
N/A |
Debenture | 12 November 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 19 February 2010 | Outstanding |
N/A |
Rent deposit deed | 05 August 2009 | Outstanding |
N/A |