Advanced company searchLink opens in new window

MARKET ASSET MANAGEMENT (SEVEN SISTERS) LTD

Company number 09435426

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)
03 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-29
13 Aug 2021 LIQ02 Statement of affairs
12 Aug 2021 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 August 2021
18 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 TM01 Termination of appointment of Malcolm Anthony Veigas as a director on 21 July 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 AP01 Appointment of Mr Malcolm Anthony Veigas as a director on 5 January 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 AP03 Appointment of Mrs Shameem Peerally as a secretary on 1 December 2017
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Jonathan Alexander Simpson Owen on 4 August 2015
02 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
01 Mar 2016 CH01 Director's details changed for Mr Raymond Stewart Linch on 4 August 2015
10 Dec 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
04 Aug 2015 AD01 Registered office address changed from 2 West Stockwell Street Colchester Essex CO1 1HQ England to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 August 2015
13 Jul 2015 CERTNM Company name changed market asset management LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted