Advanced company searchLink opens in new window

PORTVCALE LOUNGE LTD

Company number 04463837

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-01
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