- Company Overview for MARKETPLACE DRIVERS + LIMITED (06700625)
- Filing history for MARKETPLACE DRIVERS + LIMITED (06700625)
- People for MARKETPLACE DRIVERS + LIMITED (06700625)
- More for MARKETPLACE DRIVERS + LIMITED (06700625)
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
|
|
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
|