- Company Overview for INDEPENDENCE MARKET LIMITED (09473766)
- Filing history for INDEPENDENCE MARKET LIMITED (09473766)
- People for INDEPENDENCE MARKET LIMITED (09473766)
- Insolvency for INDEPENDENCE MARKET LIMITED (09473766)
- More for INDEPENDENCE MARKET LIMITED (09473766)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
27 Sep 2019 | COCOMP | Order of court to wind up | |
19 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
13 Feb 2019 | AD01 | Registered office address changed from 20 Abbotswood Road London SW16 1AP England to 15 Woburn Court Bedford Road South Woodford London E18 2SR on 13 February 2019 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
15 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
06 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
30 Jul 2018 | TM02 | Termination of appointment of Susan Jacqueline Box as a secretary on 17 July 2018 | |
30 Jul 2018 | AP03 | Appointment of Simon Paul Box as a secretary on 17 July 2018 | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
10 Apr 2018 | PSC07 | Cessation of Robert Spencer Anderson Hocking as a person with significant control on 5 March 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ United Kingdom to 20 Abbotswood Road London SW16 1AP on 14 February 2018 | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|