Advanced company searchLink opens in new window

MARKETBROOK LIMITED

Company number 07469006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100