- Company Overview for EARL OF PORTOBELLO LIMITED (08899290)
- Filing history for EARL OF PORTOBELLO LIMITED (08899290)
- People for EARL OF PORTOBELLO LIMITED (08899290)
- Insolvency for EARL OF PORTOBELLO LIMITED (08899290)
- More for EARL OF PORTOBELLO LIMITED (08899290)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
24 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
12 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2018 | AM10 | Administrator's progress report | |
07 Feb 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Sep 2017 | AM10 | Administrator's progress report | |
23 Aug 2017 | AM10 | Administrator's progress report | |
04 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Mar 2017 | 2.24B | Administrator's progress report to 1 February 2017 | |
02 Mar 2017 | 2.31B | Notice of extension of period of Administration | |
22 Nov 2016 | 2.24B | Administrator's progress report to 27 October 2016 | |
19 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
25 Aug 2016 | TM01 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 | |
12 Jul 2016 | 2.23B | Result of meeting of creditors | |
23 Jun 2016 | 2.17B | Statement of administrator's proposal | |
13 May 2016 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st. John Street London EC1M 4JN on 13 May 2016 | |
11 May 2016 | 2.12B | Appointment of an administrator | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Apr 2015 | TM01 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 |