- Company Overview for MARKETING RUNNERS LTD (09909454)
- Filing history for MARKETING RUNNERS LTD (09909454)
- People for MARKETING RUNNERS LTD (09909454)
- More for MARKETING RUNNERS LTD (09909454)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | TM01 | Termination of appointment of Derin Cag as a director on 1 January 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding PE11 2PB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 December 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2018 | AD01 | Registered office address changed from Steve Pye Business Centre Church Street Spalding PE11 2PB England to Spalding Business Centre Church Street Spalding PE11 2PB on 23 November 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from 15 Morton Road London E15 4AN United Kingdom to Steve Pye Business Centre Church Street Spalding PE11 2PB on 11 September 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
24 Jul 2017 | PSC01 | Notification of Tim Campbell as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Derin Cag as a person with significant control on 6 April 2016 | |
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|