MARKET FORCE ACQUISITION SUB LIMITED

Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, United Kingdom
StatusACTIVE
Company No.07762628
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARKET FORCE ACQUISITION SUB LIMITED is an active private limited company with number 07762628. It was incorporated 12 years, 10 months, 7 days ago, on 05 September 2011. The company address is Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 21 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Douglas Walsh

Termination date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Marlowe

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean William Harding

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene Cornwell

Termination date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

Old address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom

New address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077626280003

Charge creation date: 2023-07-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Main Street Capital Corporation

Notification date: 2022-09-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Nydell

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlene Cornwell

Appointment date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2021

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: 15 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-30

Officer name: Mr Raymond Douglas Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: 6 New Street Square London EC4A 3LX

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ch Registrars Limited

Termination date: 2015-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Emw Secretaries Limited

Appointment date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Mcpherson

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Douglas Walsh

Appointment date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matt Nydell

Appointment date: 2014-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Siegler

Termination date: 2014-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Maier

Termination date: 2014-07-08

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan James Mcpherson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todd Siegler

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ch Registrars Limited

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMON ESSENCE LIMITED

C/O REDFORD & CO, 1ST FLOOR,LONDON,W1U 7GB

Number:06048760
Status:ACTIVE
Category:Private Limited Company

COUTURE FABRICS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:10440779
Status:ACTIVE
Category:Private Limited Company

HAIR BY TINA LIMITED

C/O HARRIS YOUNG & BEATTIE,KIDDERMINSTER,DY11 6RE

Number:07154274
Status:ACTIVE
Category:Private Limited Company

JASPERS INNS LTD

UPPER COLSTON FARM LITTLE HAVEN UPPER COLSTON FARM,HAVERFORDWEST,SA62 3TT

Number:11866306
Status:ACTIVE
Category:Private Limited Company

MENZIES AVIATION PLC

2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:02961404
Status:ACTIVE
Category:Public Limited Company

OPTICAL INC. LIMITED

THE CA 'D' ORO,GLASGOW,G1 3PE

Number:SC216100
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