- Company Overview for PORTFOLIO SPECTRUM LIMITED (05219927)
- Filing history for PORTFOLIO SPECTRUM LIMITED (05219927)
- People for PORTFOLIO SPECTRUM LIMITED (05219927)
- More for PORTFOLIO SPECTRUM LIMITED (05219927)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | TM01 | Termination of appointment of Karen Michelle Williams as a director on 28 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Mark Westaby as a director on 15 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of James Edward Surguy as a director on 14 January 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Mark Westaby on 12 March 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 24 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from 57 Queen Anne Street London W1G 9JR England to 35 Harley Street London W1G 9QU on 5 September 2014 | |
26 Mar 2014 | CH03 | Secretary's details changed for Mr Alfred Anthony Bond on 1 November 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 12 November 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Alfred Anthony Bond on 2 November 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | CH03 | Secretary's details changed for Mr Alfred Anthony Bond on 25 September 2012 |