MARKET PLACE EDUCATIONAL LIMITED
Status | DISSOLVED |
Company No. | 07743156 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 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
Dissolution application strike off company
Date: 26 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Jan 2014
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-01
Capital : 3 GBP
Documents
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
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
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
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
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
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
Some Companies
25 FABLE APARTMENTS,LONDON,EC1V 1AN
Number: | 11063305 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY
Number: | 11574954 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
100 GEORGE STREET,LONDON,W1U 8NU
Number: | 06392595 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNFOLD PLACE GUILDFORD ROAD,FARNHAM,GU10 1PG
Number: | 07818964 |
Status: | ACTIVE |
Category: | Private Limited Company |