- Company Overview for PORTMORE INSURANCE BROKERS (SUSSEX) LTD (08167427)
- Filing history for PORTMORE INSURANCE BROKERS (SUSSEX) LTD (08167427)
- People for PORTMORE INSURANCE BROKERS (SUSSEX) LTD (08167427)
- More for PORTMORE INSURANCE BROKERS (SUSSEX) LTD (08167427)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 1 February 2016 to 31 December 2015 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2016 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | TM01 | Termination of appointment of Paul Richard Chapman as a director on 1 July 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Graham Michael Jacobs as a director on 1 July 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Christopher David Gibbs as a director on 1 July 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA England to Falcon House Black Eagle Square Westerham Kent TN16 1SE on 26 February 2016 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 1 February 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 21 Southampton Street Southampton SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 16 April 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
24 Jun 2014 | SH08 | Change of share class name or designation | |
24 Jun 2014 | SH08 | Change of share class name or designation | |
01 May 2014 | AA | Total exemption small company accounts made up to 1 February 2014 | |
14 Nov 2013 | AA01 | Current accounting period extended from 31 August 2013 to 1 February 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
04 Dec 2012 | CERTNM |
Company name changed portmore consulting (sussex) LIMITED\certificate issued on 04/12/12
|
|
04 Dec 2012 | NM06 | Change of name with request to seek comments from relevant body | |
04 Dec 2012 | CONNOT | Change of name notice | |
03 Aug 2012 | NEWINC |
Incorporation
|