Advanced company searchLink opens in new window

MKTG LTD

Company number 07478481

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 31/08/2018
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 07/09/2017
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 07/09/2016
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 PSC01 Notification of Antonio Napoli as a person with significant control on 1 October 2019
28 Oct 2019 PSC07 Cessation of Silvestro Petti as a person with significant control on 1 October 2019
28 Oct 2019 AP01 Appointment of Mr Antonio Napoli as a director on 1 October 2019
28 Oct 2019 TM01 Termination of appointment of Silvestro Petti as a director on 1 October 2019
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/12/2019.
12 Jan 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
12 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/12/2019.
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
28 Apr 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane London EC3M 8AA on 28 April 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/12/2019.
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
10 Nov 2015 TM01 Termination of appointment of Roberto Silva as a director on 10 November 2015