Advanced company searchLink opens in new window

PORTCULLIS MARKET ACCESS LIMITED

Company number 09008918

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)
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
  • GBP 100
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
  • GBP 100
26 Feb 2015 CERTNM Company name changed portcullis B4B LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
28 Jan 2015 CERTNM Company name changed baccomist LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
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