Advanced company searchLink opens in new window

PO-TRA-CON LIMITED

Company number 07194884

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 23 September 2013
23 Sep 2013 TM02 Termination of appointment of Oxden Limited as a secretary
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
30 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 1,000
11 Apr 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
20 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
01 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
01 Apr 2011 CH04 Secretary's details changed for Oxden Limited on 18 March 2011
02 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 2 March 2011
24 Sep 2010 CH01 Director's details changed for Joachim Kellner on 18 March 2010
12 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)