Magnus Nilselid Ltd was registered on 01 June 1995 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Magnus Nilselid Ltd. The current directors of the business are listed as Nilselid, Magnus, Nilsson, Niklas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NILSELID, Magnus | 01 June 1995 | - | 1 |
NILSSON, Niklas | 01 June 1995 | 14 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
DS01 - Striking off application by a company | 24 November 2014 | |
AR01 - Annual Return | 29 October 2014 | |
CERTNM - Change of name certificate | 12 August 2014 | |
CONNOT - N/A | 12 August 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AA01 - Change of accounting reference date | 20 October 2009 | |
363a - Annual Return | 06 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2008 | |
CERTNM - Change of name certificate | 03 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363a - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363a - Annual Return | 11 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2004 | |
AA - Annual Accounts | 30 June 2003 | |
353 - Register of members | 13 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2003 | |
363a - Annual Return | 13 June 2003 | |
287 - Change in situation or address of Registered Office | 07 January 2003 | |
225 - Change of Accounting Reference Date | 04 July 2002 | |
363a - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 07 September 2001 | |
363a - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 08 March 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 March 2001 | |
363a - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 29 January 2000 | |
363a - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 25 February 1999 | |
363a - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 06 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
363a - Annual Return | 08 July 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
AA - Annual Accounts | 04 April 1997 | |
RESOLUTIONS - N/A | 27 November 1996 | |
RESOLUTIONS - N/A | 27 November 1996 | |
RESOLUTIONS - N/A | 27 November 1996 | |
363a - Annual Return | 06 October 1996 | |
288 - N/A | 21 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1995 | |
288 - N/A | 14 June 1995 | |
288 - N/A | 14 June 1995 | |
288 - N/A | 14 June 1995 | |
288 - N/A | 14 June 1995 | |
NEWINC - New incorporation documents | 01 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 04 September 2001 | Fully Satisfied |
N/A |
Fixed charge on debts and related rights | 06 May 1997 | Fully Satisfied |
N/A |