- Company Overview for MARKET MARVELS LIMITED (06761037)
- Filing history for MARKET MARVELS LIMITED (06761037)
- People for MARKET MARVELS LIMITED (06761037)
- More for MARKET MARVELS LIMITED (06761037)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2016 | DS01 | Application to strike the company off the register | |
19 Feb 2016 | TM01 | Termination of appointment of James Raphael Stewart Moore as a director on 17 February 2016 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from Building Three Riverside Way Camberley GU15 3YL to C/O Room G15/G16 Building Three Riverside Way Camberley GU15 3YL on 1 December 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD01 | Registered office address changed from Room G15/16, Building 3 Riverside Way Camberley Surrey GU15 3YL England to Building Three Riverside Way Camberley GU15 3YL on 3 December 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 431 London Road Camberley Surrey GU15 3HZ to Room G15/16, Building 3 Riverside Way Camberley Surrey GU15 3YL on 17 September 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
01 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 29 November 2009
|
|
23 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr James Edward Barrington-Brown on 14 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr James Raphael Stewart Moore on 14 December 2009 |