Advanced company searchLink opens in new window

YOUR MARKETPLACE LTD

Company number 08772613

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
17 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
07 Dec 2016 TM01 Termination of appointment of Damian John Crowe as a director on 7 December 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
25 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
18 Feb 2016 AD01 Registered office address changed from 435 Ashley Road Parkstone Dorset BH14 0AX to 22 Adam & Eve Mews 22 Adam & Eve Mews London W8 6UJ on 18 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
13 Nov 2015 CH01 Director's details changed for Mr Damian John Crowe on 1 January 2015
13 Nov 2015 CH01 Director's details changed for Mr Alan William Morgan on 1 January 2015
13 Nov 2015 CH03 Secretary's details changed for Elena Kolesnikova on 1 September 2015
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
19 Jan 2015 TM01 Termination of appointment of Jocelin Montague St John Harris as a director on 18 December 2014
15 Jan 2015 CH03 Secretary's details changed for Elena Kolesnikova on 15 January 2015
14 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
14 Jan 2015 TM02 Termination of appointment of Maria Bridgette Herrington as a secretary on 28 November 2014
14 Jan 2015 AP03 Appointment of Elena Kolesnikova as a secretary on 28 November 2014
26 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014