Advanced company searchLink opens in new window

EARL OF PORTOBELLO LIMITED

Company number 08899290

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 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
  • GBP 1
21 Apr 2015 TM01 Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015