- Company Overview for PORTISHEAD FUNDCO LIMITED (06491308)
- Filing history for PORTISHEAD FUNDCO LIMITED (06491308)
- People for PORTISHEAD FUNDCO LIMITED (06491308)
- Charges for PORTISHEAD FUNDCO LIMITED (06491308)
- More for PORTISHEAD FUNDCO LIMITED (06491308)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | AR01 |
Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-09
|
|
02 Jul 2010 | AA | Full accounts made up to 27 September 2009 | |
22 Jun 2010 | TM01 | Termination of appointment of Daniele Rudich as a director | |
22 Jun 2010 | AP01 | Appointment of Mr Steve Sorotzkin as a director | |
06 May 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
15 Dec 2009 | AP01 | Appointment of Daniele Yehudi Rudich as a director | |
15 Dec 2009 | TM02 | Termination of appointment of William Mcleish as a secretary | |
15 Dec 2009 | TM01 | Termination of appointment of Richard Midmer as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Kamma Foulkes as a director | |
15 Dec 2009 | TM01 | Termination of appointment of William Buchan as a director | |
15 Dec 2009 | AD01 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 15 December 2009 | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AUD | Auditor's resignation | |
23 Nov 2009 | AUD | Auditor's resignation | |
23 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 13 November 2009
|
|
30 Oct 2009 | CH01 | Director's details changed for Richard Neil Midmer on 27 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Kamma Foulkes on 27 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for William James Buchan on 27 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for William David Mcleish on 27 October 2009 |