- Company Overview for PORRO LIMITED (06208774)
- Filing history for PORRO LIMITED (06208774)
- People for PORRO LIMITED (06208774)
- More for PORRO LIMITED (06208774)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2011 | DS01 | Application to strike the company off the register | |
05 May 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
07 May 2010 | AD01 | Registered office address changed from C/O Hw Chartered Accountants 31 Regent Street Great Yarmouth Norfolk NR30 1RR on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Ms Lynda Hards on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 5 queen street great yarmouth norfolk NR30 2QP | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
28 May 2008 | 363s |
Return made up to 11/04/08; full list of members
|
|
14 May 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New secretary appointed | |
14 May 2007 | 288b | Director resigned | |
14 May 2007 | 288b | Secretary resigned | |
11 Apr 2007 | NEWINC | Incorporation |