Advanced company searchLink opens in new window

MARKET ACCESS PLATFORM GLOBAL LIMITED

Company number 08850473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
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