- Company Overview for PORTUS CONSULTING LIMITED (04701450)
- Filing history for PORTUS CONSULTING LIMITED (04701450)
- People for PORTUS CONSULTING LIMITED (04701450)
- Charges for PORTUS CONSULTING LIMITED (04701450)
- Insolvency for PORTUS CONSULTING LIMITED (04701450)
- More for PORTUS CONSULTING LIMITED (04701450)
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) |
---|---|---|---|
08 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | LIQ01 | Declaration of solvency | |
22 Dec 2020 | AD01 | Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom to 55 Baker Street London W1U 7EU on 22 December 2020 | |
24 Nov 2020 | SH19 |
Statement of capital on 24 November 2020
|
|
24 Nov 2020 | SH20 | Statement by Directors | |
24 Nov 2020 | CAP-SS | Solvency Statement dated 17/11/20 | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
06 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2018 | TM01 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
03 Apr 2018 | AP01 | Appointment of Mr Christopher Lee Asher as a director on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Stephen Denis Byrne as a director on 1 April 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 26 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 18 December 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | CC04 | Statement of company's objects | |
29 Nov 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 |