- Company Overview for PORTVCALE LOUNGE LTD (04463837)
- Filing history for PORTVCALE LOUNGE LTD (04463837)
- People for PORTVCALE LOUNGE LTD (04463837)
- More for PORTVCALE LOUNGE LTD (04463837)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AD01 | Registered office address changed from 43 st. James's Parade Bath BA1 1UQ United Kingdom on 30 May 2013 | |
13 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-14
|
|
03 May 2012 | TM01 | Termination of appointment of Ines Maria Marques Bustorff-Silva as a director on 30 April 2012 | |
26 Nov 2011 | TM01 | Termination of appointment of Salvatore Ciambrone as a director on 15 November 2011 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Antonio Burstorff-Silva on 1 November 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Salvatore Ciambrone as a secretary on 1 November 2011 | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AD01 | Registered office address changed from 43 Heritage Close Peasedown St John Bath BA2 8TJ on 1 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Ines Maria Marques Bustorff-Silva as a director on 1 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Antonio Burstorff-Silva as a director on 1 November 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Oct 2008 | 363a | Return made up to 18/06/08; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from quad villas, 192 north road combe down bath avon BA2 5DN | |
30 Sep 2008 | 288c | Secretary's Change of Particulars / salvatore ciambrone / 01/06/2008 / HouseName/Number was: flat 4, now: 43; Street was: charlotte place, now: heritage close; Area was: tyning road, now: peasedown st john; Post Town was: peasedown st john, now: bath; Region was: banes, now: ; Post Code was: BA2 8DB, now: BA2 8TG | |
30 Sep 2008 | 288c | Director's Change of Particulars / salvatore ciambrone / 01/06/2008 / HouseName/Number was: , now: 43; Street was: flat 4 charlotte place, now: heritage close; Area was: tyning road, now: peasedown st john; Post Town was: peasedown st john, now: bath; Region was: bath and north east somerset, now: ; Post Code was: BA2 8DB, now: BA2 8TG |