- Company Overview for MARKETMATE LIMITED (11917719)
- Filing history for MARKETMATE LIMITED (11917719)
- People for MARKETMATE LIMITED (11917719)
- More for MARKETMATE LIMITED (11917719)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2023 | DS01 | Application to strike the company off the register | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2022 | |
06 Sep 2022 | PSC07 | Cessation of Toby Elliot White as a person with significant control on 28 May 2021 | |
06 Sep 2022 | PSC02 | Notification of Llampha Capital Ltd as a person with significant control on 28 May 2021 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
31 Mar 2022 | CS01 |
Confirmation statement made on 31 March 2022 with no updates
|
|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Bank Chambers High Street Newbridge Newport NP11 4EY on 20 October 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Toby Elliot White as a director on 13 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Barclays Eagle Labs First Floor, Brunel House Fitzalan Road Cardiff CF24 0EB United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on 15 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Sep 2020 | PSC04 | Change of details for Mr Toby Elliot White as a person with significant control on 22 September 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
14 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
17 Feb 2020 | PSC01 | Notification of Toby Elliot White as a person with significant control on 4 November 2019 | |
17 Feb 2020 | PSC07 | Cessation of Artimus Ventures Ltd as a person with significant control on 4 November 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Deri Green as a director on 4 November 2019 | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
26 Nov 2019 | SH02 | Sub-division of shares on 4 November 2019 | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|