- Company Overview for MARKIT ANALYTICS (UK) LIMITED (05832723)
- Filing history for MARKIT ANALYTICS (UK) LIMITED (05832723)
- People for MARKIT ANALYTICS (UK) LIMITED (05832723)
- Charges for MARKIT ANALYTICS (UK) LIMITED (05832723)
- More for MARKIT ANALYTICS (UK) LIMITED (05832723)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Apr 2012 | CONNOT | Change of name notice |