Advanced company searchLink opens in new window

MARKETPLACE CONSULTANCY LTD

Company number 09332395

Filter by category

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 AD01 Registered office address changed from 23 Bevan Avenue New Rossington Doncaster DN11 0NB England to 35 Bellbrooke Place Leeds LS9 6AR on 25 January 2021
25 Jan 2021 TM01 Termination of appointment of Maurice Crabtree as a director on 18 June 2020
25 Jan 2021 PSC07 Cessation of Maurice Crabtree as a person with significant control on 18 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 PSC01 Notification of Maurice Crabtree as a person with significant control on 10 June 2020
17 Jun 2020 AD01 Registered office address changed from 9 King George Street Wessington Alfreton DE55 6DZ England to 23 Bevan Avenue New Rossington Doncaster DN11 0NB on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Maurice Crabtree as a director on 10 June 2020
15 Jan 2020 TM01 Termination of appointment of Sarah Yvonne Twelvetree as a director on 10 January 2020
15 Jan 2020 PSC07 Cessation of Sarah Yvonne Twelvetree as a person with significant control on 10 January 2020
22 Oct 2019 AD01 Registered office address changed from 18 Ashville New Rossington Doncaster DN11 0BX England to 9 King George Street Wessington Alfreton DE55 6DZ on 22 October 2019
22 Oct 2019 AP01 Appointment of Miss Sarah Yvonne Twelvetree as a director on 22 October 2019
22 Oct 2019 PSC01 Notification of Sarah Yvonne Twelvetree as a person with significant control on 22 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 PSC07 Cessation of David William Peter Frost as a person with significant control on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of David William Peter Frost as a director on 21 October 2019
21 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Mar 2019 AD01 Registered office address changed from 45a Marketplace Bawtry South Yorkshire DN10 6JL United Kingdom to 18 Ashville New Rossington Doncaster DN11 0BX on 22 March 2019
11 Mar 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from 18 Ashville New Rossington Doncaster DN11 0BX England to 45a Marketplace Bawtry South Yorkshire DN10 6JL on 16 January 2018
05 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07