Advanced company searchLink opens in new window

MARKETNETIC LTD

Company number 11591219

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 AD01 Registered office address changed from Chapter House 18 to 20 Crucifix Lane London SE1 3JW United Kingdom to 50 Great Cambridge Road London N18 1BQ on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Deyan Tenchev Donchev as a director on 10 September 2019
29 Jun 2020 PSC07 Cessation of Deyan Tenchev Donchev as a person with significant control on 10 September 2019
29 Jun 2020 PSC01 Notification of Yanko Ognyanov Penkov as a person with significant control on 10 September 2019
29 Jun 2020 AP01 Appointment of Mr Yanko Ognyanov Penkov as a director on 10 September 2019
27 May 2020 PSC07 Cessation of Hugh Whitton Bence as a person with significant control on 20 January 2020
27 May 2020 PSC01 Notification of Deyan Tenchev Donchev as a person with significant control on 10 September 2019
27 May 2020 TM01 Termination of appointment of Hugh Whitton Bence as a director on 20 January 2020
27 May 2020 AP01 Appointment of Mr Deyan Tenchev Donchev as a director on 10 September 2019
21 Jan 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
21 Jan 2020 AP01 Appointment of Mr Hugh Whitton Bence as a director on 20 January 2020
20 Jan 2020 PSC01 Notification of Hugh Whitton Bence as a person with significant control on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Chapter House 18 to 20 Crucifix Lane London SE1 3JW on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2020
20 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 January 2020
20 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 January 2020
11 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019