Advanced company searchLink opens in new window

MARKETPLACE GROUP LIMITED

Company number 03735071

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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
09 Mar 2020 AD01 Registered office address changed from 49/53 Queens Road Watford WD17 2QN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 March 2020
05 Mar 2020 LIQ02 Statement of affairs
05 Mar 2020 600 Appointment of a voluntary liquidator
05 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
26 Sep 2018 TM02 Termination of appointment of Robert Paul Camilleri as a secretary on 24 September 2018
07 Sep 2018 TM01 Termination of appointment of Justin Howard Tepper as a director on 1 September 2018
03 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 AP01 Appointment of Mrs Diane Lynn Green as a director on 14 November 2017
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
03 May 2016 TM01 Termination of appointment of Robert Paul Camilleri as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Justin Howard Tepper as a director
04 Apr 2016 AP01 Appointment of Mr Justin Howard Tepper as a director on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of Robert Paul Camilleri as a director on 31 March 2016