- Company Overview for PORTCULLIS MARKET ACCESS LIMITED (09008918)
- Filing history for PORTCULLIS MARKET ACCESS LIMITED (09008918)
- People for PORTCULLIS MARKET ACCESS LIMITED (09008918)
- More for PORTCULLIS MARKET ACCESS LIMITED (09008918)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Tom Sewell as a director on 25 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from PO Box 656 the Enterprise Centre Woolpit Bury St. Edmunds Suffolk IP30 9WR to 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 23 May 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Rachael Alexandra Gordon as a director on 22 April 2016 | |
24 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
26 Feb 2015 | CERTNM |
Company name changed portcullis B4B LTD\certificate issued on 26/02/15
|
|
28 Jan 2015 | CERTNM |
Company name changed baccomist LIMITED\certificate issued on 28/01/15
|
|
27 Jan 2015 | AP01 | Appointment of Mrs Rachael Gordon as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Jacqueline Carmen Stoneman as a director on 27 January 2015 |