Advanced company searchLink opens in new window

MARKET NICHE LIMITED

Company number 03681914

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 125,000
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2015 TM02 Termination of appointment of St Peters House Limited as a secretary on 27 October 2015
26 Mar 2015 AD01 Registered office address changed from Park House Friar Lane Nottingham NG1 6DN to 67 Loughborough Road West Bridgford Nottingham NG2 7LA on 26 March 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 125,000
29 May 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 125,000
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2011
02 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
02 Jan 2013 CH04 Secretary's details changed for St Peters House Limited on 2 January 2013
05 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 AP01 Appointment of Mrs Elizabeth Drysdale as a director
23 Sep 2010 TM01 Termination of appointment of Roadway Limited as a director
09 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
09 Jan 2010 CH02 Director's details changed for Roadway Limited on 1 October 2009
09 Jan 2010 CH04 Secretary's details changed for St Peters House Limited on 1 October 2009
09 Jan 2010 AD03 Register(s) moved to registered inspection location
08 Jan 2010 AD02 Register inspection address has been changed