Advanced company searchLink opens in new window

MARKETLEAD LIMITED

Company number 07028519

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
07 Jul 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,500
18 Nov 2015 AD01 Registered office address changed from 2nd Floor Bristol & West House Post Office Road Bournemouth BH1 1BL to Clifton House 10 Poole Hill Bournemouth BH2 5PS on 18 November 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,500
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,500
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AD01 Registered office address changed from Suite 10 Roddis House 4-12 Old Christchurch Road Bournemouth BH1 1LG England on 15 January 2013
06 Nov 2012 CERTNM Company name changed the home emergency group LTD\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
08 Oct 2012 AP01 Appointment of Mr Jonathan Storry Deans as a director
03 Oct 2012 TM01 Termination of appointment of Paul Smith as a director
02 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
29 Aug 2012 TM01 Termination of appointment of Nicholas Bravery as a director
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 May 2012 TM01 Termination of appointment of Jonathan Storry Deans as a director
29 May 2012 TM01 Termination of appointment of Philip Nicolaou as a director
29 May 2012 TM01 Termination of appointment of Chris Yorke as a director