Advanced company searchLink opens in new window

PORTIGON UK LIMITED

Company number 01927344

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
11 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 TM01 Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014
31 Oct 2014 AP01 Appointment of Mr Paul Edwards as a director on 31 October 2014
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
11 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AP01 Appointment of Mr Michael Roland Eldridge as a director
04 Jun 2013 TM01 Termination of appointment of Martin Smith as a director
17 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 CERTNM Company name changed westlb uk LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
15 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Martin James Smith on 16 August 2011
27 May 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AP03 Appointment of Mr Thomas David Hood as a secretary
09 May 2011 TM02 Termination of appointment of Sandra Rossato as a secretary
03 Nov 2010 SH20 Statement by directors
03 Nov 2010 SH19 Statement of capital on 3 November 2010
  • GBP 2