Advanced company searchLink opens in new window

MARKETPLACE DRIVERS + LIMITED

Company number 06700625

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
23 Jan 2020 TM02 Termination of appointment of Robert Paul Camilleri as a secretary on 8 January 2020
09 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 TM01 Termination of appointment of Stephen John Camilleri as a director on 19 January 2019
03 Dec 2018 PSC01 Notification of Diane Lynn Green as a person with significant control on 1 November 2018
26 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
23 Nov 2018 AP01 Appointment of Mrs Diane Lynn Green as a director on 1 November 2018
23 Nov 2018 PSC07 Cessation of Stephen John Camilleri as a person with significant control on 1 November 2018
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AP01 Appointment of Mr Stephen John Camilleri as a director on 30 April 2016
04 Apr 2016 TM01 Termination of appointment of Robert Paul Camilleri as a director on 31 March 2016
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
22 Dec 2015 AD01 Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG to 49-53 Queens Road Watford Hertfordshire WD17 2QN on 22 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3