Advanced company searchLink opens in new window

PORTFOLIO SEARCH LTD

Company number 07659833

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 AP01 Appointment of Mr Andrew James Clews as a director
11 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
23 Apr 2013 AP01 Appointment of Mrs Amanda Lucy Suhadolnik as a director
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2013 TM02 Termination of appointment of Hazel Lissenburg as a secretary
30 Aug 2012 TM01 Termination of appointment of Jason Gretton as a director
08 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)