Advanced company searchLink opens in new window

57 MARKETS LTD

Company number 08261695

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
07 Oct 2017 AD01 Registered office address changed from 4 Ladymead Close Northampton Northamptonshire NN4 9SE to 129 Villiers Road Kingston upon Thames Surrey KT1 3BD on 7 October 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Jan 2016 TM01 Termination of appointment of Dale Pluthero as a director on 1 January 2016
07 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
02 Nov 2015 AP01 Appointment of Mr Dean Pluthero as a director on 1 November 2015
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
11 Apr 2014 AD01 Registered office address changed from 4 Ladymead Close Northampton upon Thames Northamptonshirey NN4 9SE United Kingdom on 11 April 2014
09 Apr 2014 TM01 Termination of appointment of Bryan Thornton as a director
09 Apr 2014 TM01 Termination of appointment of Cfs Secretaries Limited as a director
09 Apr 2014 AP01 Appointment of Mr Dale Pluthero as a director
09 Apr 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 April 2014
08 Apr 2014 CERTNM Company name changed lift to succeed LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted