Advanced company searchLink opens in new window

PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED

Company number 04773167

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
03 Apr 2018 AD01 Registered office address changed from C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS1 1BW on 3 April 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
21 Aug 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2017
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
22 Sep 2014 AD01 Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
22 Jun 2011 AP03 Appointment of Mr Rodney Andrew Erridge as a secretary
22 Jun 2011 TM01 Termination of appointment of Warren Epstein as a director
22 Jun 2011 TM02 Termination of appointment of Warren Epstein as a secretary
27 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 December 2010