- Company Overview for PORTA NUOVA LIMITED (05285548)
- Filing history for PORTA NUOVA LIMITED (05285548)
- People for PORTA NUOVA LIMITED (05285548)
- Charges for PORTA NUOVA LIMITED (05285548)
- Insolvency for PORTA NUOVA LIMITED (05285548)
- More for PORTA NUOVA LIMITED (05285548)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | REC2 | Receiver's abstract of receipts and payments to 16 February 2021 | |
26 Feb 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Jan 2021 | REC2 | Receiver's abstract of receipts and payments to 1 January 2021 | |
22 Jan 2020 | RM01 | Appointment of receiver or manager | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2019 | REC2 | Receiver's abstract of receipts and payments to 24 January 2019 | |
12 Feb 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Jun 2018 | RM01 | Appointment of receiver or manager | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AP01 | Appointment of Mr Steven Schaerer as a director | |
15 Jan 2016 | AP01 | Appointment of Mr Steven Schaerer as a director on 28 September 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Wayne Monaghan as a director on 28 September 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Wayne Monaghan as a secretary on 28 September 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Wayne Monaghan 8 Bowling House Heron Court Bishop's Stortford Hertfordshire CM23 2FL to C/O Steve Schaerer 43 Lisburn Road Newmarket Suffolk CB8 8HS on 28 October 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |