- Company Overview for PORTSMART LIMITED (03805794)
- Filing history for PORTSMART LIMITED (03805794)
- People for PORTSMART LIMITED (03805794)
- More for PORTSMART LIMITED (03805794)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
30 May 2012 | AP04 | Appointment of Lutter Secretaries Limited as a secretary | |
30 May 2012 | TM02 | Termination of appointment of San Creno Secretaries Limited as a secretary | |
12 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
20 Mar 2012 | AP02 | Appointment of Toradd Limited as a director | |
20 Mar 2012 | CH04 | Secretary's details changed for San Creno Secretaries Limited on 19 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Thomas Anthony Allen as a director | |
19 Mar 2012 | AD01 | Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 19 March 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Christine O'shea as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Peter Elliott as a director | |
29 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
19 May 2011 | AP01 | Appointment of Mrs Christine Margaret O'shea as a director | |
19 May 2011 | TM01 | Termination of appointment of Cyril Ferry as a director | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
28 Jul 2010 | CH04 | Secretary's details changed for San Creno Secretaries Limited on 11 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Cyril Raymond Ferry on 11 July 2010 | |
03 Jun 2010 | AA | Total exemption full accounts made up to 31 July 2009 |