- Company Overview for MARKETNETIC LTD (11591219)
- Filing history for MARKETNETIC LTD (11591219)
- People for MARKETNETIC LTD (11591219)
- More for MARKETNETIC LTD (11591219)
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
|
|
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 |