Advanced company searchLink opens in new window

PORTMAN LIME TREE LIMITED

Company number 09288982

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
08 Nov 2018 MR04 Satisfaction of charge 092889820002 in full
08 Nov 2018 MR04 Satisfaction of charge 092889820001 in full
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Dec 2017 PSC05 Change of details for Quintain London Limited as a person with significant control on 1 December 2017
18 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr Rajesh Shah on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
07 Nov 2017 MR01 Registration of charge 092889820002, created on 3 November 2017
11 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
15 Nov 2016 MR01 Registration of charge 092889820001, created on 3 November 2016
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016