Advanced company searchLink opens in new window

138 - PORTAS LTD

Company number 04664547

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
07 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
17 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
29 May 2009 287 Registered office changed on 29/05/2009 from 20 west street gravesend kent DA11 0BG united kingdom
29 May 2009 287 Registered office changed on 29/05/2009 from 70 baltic wharf clifton marine parad gravesend kent DA11 0DR
29 May 2009 288c Director's Change of Particulars / hugo simoes / 29/05/2009 / HouseName/Number was: , now: 20; Street was: 70 baltic wharf, now: marriotts wharf west street; Area was: clifton marine parade, now: ; Post Code was: DA11 0DR, now: DA11 0BG; Country was: , now: united kingdom
29 May 2009 288c Secretary's Change of Particulars / ravinder simoes / 29/05/2009 / HouseName/Number was: 70, now: 20; Street was: clifton marine parade, now: marriotts warf, west street; Post Code was: DA11 0DR, now: DA11 0BG
06 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Mar 2009 288a Secretary appointed mrs ravinder simoes
30 Mar 2009 363a Return made up to 12/02/09; full list of members
30 Mar 2009 288b Appointment Terminated Secretary hugo gongalves
30 Mar 2009 288b Appointment Terminated Director ravinder kaur
30 Mar 2009 288b Appointment Terminated Director luis agripinu
23 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
25 Mar 2008 363s Return made up to 12/02/08; no change of members
05 Oct 2007 287 Registered office changed on 05/10/07 from: 25 first floor wormwood street london EC2M 1RP
18 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007
10 May 2007 287 Registered office changed on 10/05/07 from: foundation house four chapel place rivington street london EC2A 3DQ
02 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006