MARKETPRENEURS LTD

91 Stanley Road, Cambridge, CB5 8LF, England
StatusDISSOLVED
Company No.10466001
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 26 days

SUMMARY

MARKETPRENEURS LTD is an dissolved private limited company with number 10466001. It was incorporated 7 years, 6 months, 26 days ago, on 07 November 2016 and it was dissolved 2 years, 2 months, 26 days ago, on 08 March 2022. The company address is 91 Stanley Road, Cambridge, CB5 8LF, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Moz Mohammad

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kyle Mucha

Change date: 2021-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Moz Mohammad

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Kyle Mucha

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Moz Mohammad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 91 Stanley Road Cambridge CB58LF

Change date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moz Mohammad

Change date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-03

Officer name: Mr Kyle Mucha

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVERTON MANOR MANAGEMENT COMPANY LIMITED

OFFICE SUITE 5 CAMELOT COURT,PENZANCE,TR18 2QN

Number:08496482
Status:ACTIVE
Category:Private Limited Company

BRUMMELLS GIN LIMITED

10A ST. ANN'S ROAD,LONDON,SW13 9LJ

Number:05855438
Status:ACTIVE
Category:Private Limited Company

CLAPHAM MOORE LIMITED

CLAPHAM WIGGINGTON ROAD WIGGINTON ROAD,YORK,YO32 2RH

Number:11416484
Status:ACTIVE
Category:Private Limited Company

EDGED AHEAD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09639482
Status:ACTIVE
Category:Private Limited Company

MOVE2AGILE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10227991
Status:ACTIVE
Category:Private Limited Company

SERVICED PROPERTIES UK LIMITED

UNIT 4 ST MARTINS MARKET GLOUCESTER STREET,BIRMINGHAM,B5 4QJ

Number:11188130
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