Advanced company searchLink opens in new window

TRIBECA DEVELOPER PORTMAN UK LIMITED

Company number 05716730

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)
06 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
23 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jan 2015 AD01 Registered office address changed from Ian Holland & Co the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 23 January 2015
22 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 November 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 168,676
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2012 AD01 Registered office address changed from 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER on 14 December 2012
10 Dec 2012 4.70 Declaration of solvency
10 Dec 2012 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
10 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Dec 2012 600 Appointment of a voluntary liquidator
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Sep 2010 AP01 Appointment of Mr Jozef Charles Hendriks as a director
20 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders