MARKET PLACE EDUCATIONAL LIMITED

Lindpet House Lindpet House, Grantham, NG31 6LJ, Lincolnshire
StatusDISSOLVED
Company No.07743156
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 1 day

SUMMARY

MARKET PLACE EDUCATIONAL LIMITED is an dissolved private limited company with number 07743156. It was incorporated 12 years, 9 months, 6 days ago, on 17 August 2011 and it was dissolved 9 months, 1 day ago, on 22 August 2023. The company address is Lindpet House Lindpet House, Grantham, NG31 6LJ, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-29

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mrs Judith Gillian Devereux

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Shakira Cotcheta Martin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shakira Cotcheta Martin

Appointment date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corinne Irving

Cessation date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Corinne Irving

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Ralph Oscar Devereux

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Ralph Oscar Devereux

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mrs Corinne Irving

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph Oscar Devereux

Change date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Oscar Devereux

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Irving

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ralph Osar Devereux

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ England

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIFANA HOUSE LTD

25 FABLE APARTMENTS,LONDON,EC1V 1AN

Number:11063305
Status:ACTIVE
Category:Private Limited Company

CHENIES PROPERTY LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:11574954
Status:ACTIVE
Category:Private Limited Company

KANKAN LIMITED

53 COOPERSALE RD,LONDON,E9 6AU

Number:11935001
Status:ACTIVE
Category:Private Limited Company

MAX20 PROJECT SOLUTIONS LIMITED

16A REGENT ROAD,ALTRINCHAM,WA14 1RP

Number:10653143
Status:ACTIVE
Category:Private Limited Company

MRP FINANCE LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:06392595
Status:ACTIVE
Category:Private Limited Company

RUNFOLD SALES LIMITED

RUNFOLD PLACE GUILDFORD ROAD,FARNHAM,GU10 1PG

Number:07818964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source