CAPITAL MARKET BROKERS LIMITED

21 Market Place, Blandford Forum, DT11 7AF, Dorset
StatusDISSOLVED
Company No.07146074
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 3 days

SUMMARY

CAPITAL MARKET BROKERS LIMITED is an dissolved private limited company with number 07146074. It was incorporated 14 years, 4 months, 26 days ago, on 04 February 2010 and it was dissolved 3 years, 8 months, 3 days ago, on 27 October 2020. The company address is 21 Market Place, Blandford Forum, DT11 7AF, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Feb 2017

Action Date: 04 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-04

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 48 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-11-30

Documents

View document PDF

Annual return company

Date: 23 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Mrs Angela Mary Mackay

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Mr Frederick John Mackay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick John Mackay

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: , 18a Market Place, Blandford Forum, Dorset, DT11 7EB, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 30 May 2011

Category: Capital

Type: SH01

Date: 2011-05-30

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Harney

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Walden

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Mackay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Derek Peter Walden

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVE INVESTMENT PARTNERS LLP

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:OC368802
Status:ACTIVE
Category:Limited Liability Partnership

EXQUISITE Z LIMITED

29 HARRYTOWN,STOCKPORT,SK6 3BT

Number:11884418
Status:ACTIVE
Category:Private Limited Company

JUK & CO SOLUTIONS LIMITED

52 SALVISBERG COURT,WELWYN GARDEN CITY,AL7 3EQ

Number:11123983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHCROFT FILMS LIMITED

C/O SHEEN STICKLAND,ALTON,GU34 1BU

Number:04108993
Status:ACTIVE
Category:Private Limited Company

PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD

5 NEW MILL COURT,ENTERPRISE PARK,SA7 9FG

Number:04753846
Status:ACTIVE
Category:Private Limited Company

SALT MEDIA GH LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11388832
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