Advanced company searchLink opens in new window

MARKET MARVELS LIMITED

Company number 06761037

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
19 Feb 2016 TM01 Termination of appointment of James Raphael Stewart Moore as a director on 17 February 2016
29 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 AD01 Registered office address changed from Building Three Riverside Way Camberley GU15 3YL to C/O Room G15/G16 Building Three Riverside Way Camberley GU15 3YL on 1 December 2015
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 AD01 Registered office address changed from Room G15/16, Building 3 Riverside Way Camberley Surrey GU15 3YL England to Building Three Riverside Way Camberley GU15 3YL on 3 December 2014
17 Sep 2014 AD01 Registered office address changed from 431 London Road Camberley Surrey GU15 3HZ to Room G15/16, Building 3 Riverside Way Camberley Surrey GU15 3YL on 17 September 2014
20 May 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Jul 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 November 2009
  • GBP 1,000
23 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr James Edward Barrington-Brown on 14 December 2009
23 Dec 2009 CH01 Director's details changed for Mr James Raphael Stewart Moore on 14 December 2009