- Company Overview for MARKET ACCESS PLATFORM GLOBAL LIMITED (08850473)
- Filing history for MARKET ACCESS PLATFORM GLOBAL LIMITED (08850473)
- People for MARKET ACCESS PLATFORM GLOBAL LIMITED (08850473)
- More for MARKET ACCESS PLATFORM GLOBAL LIMITED (08850473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
24 Jun 2019 | TM01 | Termination of appointment of Claro Tenorio Tenorio as a director on 18 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
21 Jun 2019 | AP01 | Appointment of Mr Claro Tenorio Gonzales as a director on 18 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Claro Tenorio Tenorio as a director on 18 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Dept 2383a 601 International House 223 Regent Street London W1B 2QD United Kingdom to Dept 2383a 601 International House 223 Regent Street London W1B 2QD on 21 June 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | PSC01 | Notification of Claro Tenorio Gonzales as a person with significant control on 18 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 18 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2383a 601 International House 223 Regent Street London W1B 2QD on 20 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 June 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Feb 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 11 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Peter Valiaits as a director on 22 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 January 2019 |