- Company Overview for MARKETBROOK LIMITED (07469006)
- Filing history for MARKETBROOK LIMITED (07469006)
- People for MARKETBROOK LIMITED (07469006)
- More for MARKETBROOK LIMITED (07469006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | TM01 | Termination of appointment of Nicholas Henry Thom as a director on 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 23 January 2017 | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jun 2012 | AD01 | Registered office address changed from 164 3 More London Riverside London SE1 2RE United Kingdom on 20 June 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 4 January 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Henry Thom on 4 January 2012 | |
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
19 Jul 2011 | TM01 | Termination of appointment of Arthur Barber as a director | |
15 Jul 2011 | AP01 | Appointment of Mr. Nicholas Henry Thom as a director | |
26 Jan 2011 | AD01 | Registered office address changed from 164 3 More London Riverside London SE1 2RE United Kingdom on 26 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Arthur Keith Barber as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Zehra Karagozlu as a director | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2010
|