Advanced company searchLink opens in new window

PORTA NUOVA LIMITED

Company number 05285548

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)
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
  • GBP 400
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
  • GBP 400
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013