About

Registered Number: 05893077
Date of Incorporation: 01/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 9, Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD,

 

Based in Suffolk, Splash Magic Ltd was established in 2006. We do not know the number of employees at this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Alicia Helen 07 February 2011 - 1
CHINERY, Jennifer Catherine 01 August 2006 18 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AD01 - Change of registered office address 11 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 12 April 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 May 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 13 May 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AR01 - Annual Return 05 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 10 May 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 02 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 October 2010
CH02 - Change of particulars for corporate director 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 September 2008
CERTNM - Change of name certificate 26 July 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.