- Company Overview for MARKETLEAD LIMITED (07028519)
- Filing history for MARKETLEAD LIMITED (07028519)
- People for MARKETLEAD LIMITED (07028519)
- More for MARKETLEAD LIMITED (07028519)
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
|
|
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
|
|
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
|
|
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
|
|
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 |