- Company Overview for CORVUS PORTFOLIO SOLUTIONS LIMITED (07252794)
- Filing history for CORVUS PORTFOLIO SOLUTIONS LIMITED (07252794)
- People for CORVUS PORTFOLIO SOLUTIONS LIMITED (07252794)
- More for CORVUS PORTFOLIO SOLUTIONS LIMITED (07252794)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2015 | DS01 | Application to strike the company off the register | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
04 Jul 2013 | TM01 | Termination of appointment of Alan Gerald Kitchener as a director on 3 July 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jan 2013 | AP01 | Appointment of Mr Alan Kitchener as a director on 29 January 2013 | |
18 Jul 2012 | CERTNM |
Company name changed portland portfolio solutions LIMITED\certificate issued on 18/07/12
|
|
30 May 2012 | TM01 | Termination of appointment of Anthony Paul Smith as a director on 29 May 2012 | |
30 May 2012 | TM01 | Termination of appointment of Timothy Eddolls as a director on 29 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 2 Enys Road Upperton Farm House Eastbourne East Sussex BN21 2DE England on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Timothy Eddolls on 13 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Anthony Paul Smith on 13 May 2012 | |
09 May 2012 | TM02 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 1 April 2012 | |
09 May 2012 | TM02 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 1 April 2012 | |
13 Mar 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 Jun 2011 | AP04 | Appointment of Portland Financial Management (Uk) Limited as a secretary | |
10 Jun 2011 | AP01 | Appointment of Miss Connie Rodrigues as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Drewe Lacey as a director |