- Company Overview for PORTMAN PROPERTIES (LONDON) LTD (07282395)
- Filing history for PORTMAN PROPERTIES (LONDON) LTD (07282395)
- People for PORTMAN PROPERTIES (LONDON) LTD (07282395)
- Charges for PORTMAN PROPERTIES (LONDON) LTD (07282395)
- Insolvency for PORTMAN PROPERTIES (LONDON) LTD (07282395)
- More for PORTMAN PROPERTIES (LONDON) LTD (07282395)
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) |
---|---|---|---|
21 Aug 2020 | MR04 | Satisfaction of charge 072823950004 in full | |
21 Aug 2020 | MR04 | Satisfaction of charge 072823950005 in full | |
21 Aug 2020 | MR04 | Satisfaction of charge 072823950006 in full | |
15 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | DS02 | Withdraw the company strike off application | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Apr 2018 | AA | Total exemption small company accounts made up to 27 May 2016 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | MR01 | Registration of charge 072823950006, created on 24 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Simcha Green as a person with significant control on 10 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Simcha Asher Green on 1 January 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
17 Jul 2017 | AD01 | Registered office address changed from 105 Wargrave Avenue London N15 6TU England to 149 Northwold Road London E5 8RL on 17 July 2017 | |
28 Jun 2017 | MR01 | Registration of charge 072823950005, created on 19 June 2017 | |
22 Jun 2017 | MR01 | Registration of charge 072823950004, created on 19 June 2017 | |
22 Jun 2017 | MR04 | Satisfaction of charge 072823950002 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 072823950001 in full |