Advanced company searchLink opens in new window

MARKETPLACE ORIGINATED CONSUMER ASSETS 2016-1 HOLDINGS LIMITED

Company number 10027109

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 AD01 Registered office address changed from 1 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 28 July 2020
28 Jul 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
28 Jul 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
28 Jul 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
28 Jul 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 1 Bartholomew Lane London EC2N 2AX on 28 July 2020
07 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
12 Nov 2019 CH01 Director's details changed for Mrs Susan Iris Abrahams on 12 November 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
23 Jan 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
09 Jan 2017 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
09 Jan 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
09 Jan 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
14 Oct 2016 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 12,502