Advanced company searchLink opens in new window

MARKIT ANALYTICS (UK) LIMITED

Company number 05832723

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2017 MR04 Satisfaction of charge 2 in full
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
25 Nov 2016 AAMD Amended full accounts made up to 31 December 2015
07 Oct 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AUD Auditor's resignation
18 Jul 2016 AP01 Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016
18 Jul 2016 TM01 Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016
07 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 28 June 2015
Statement of capital on 2015-08-03
  • GBP 1,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 28 June 2014
Statement of capital on 2014-07-17
  • GBP 1,000
28 Jan 2014 TM01 Termination of appointment of Nigel Cairns as a director
24 Dec 2013 AP01 Appointment of Jeffrey Andrew Gooch as a director
23 Dec 2013 TM01 Termination of appointment of Rony Grushka as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
25 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012
03 Apr 2012 CERTNM Company name changed quic financial technologies (uk) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
03 Apr 2012 CONNOT Change of name notice