- Company Overview for PRODUCT PORT LTD (09438030)
- Filing history for PRODUCT PORT LTD (09438030)
- People for PRODUCT PORT LTD (09438030)
- More for PRODUCT PORT LTD (09438030)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
18 Oct 2016 | TM02 | Termination of appointment of Amardeep Grewal as a secretary on 1 October 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Amardeep Singh Grewal as a director on 1 October 2015 | |
17 Oct 2015 | AP03 | Appointment of Mr Amardeep Grewal as a secretary on 1 October 2015 | |
17 Oct 2015 | AP01 | Appointment of Mr Simon Derek Golledge as a director on 1 October 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from C/O United Marketing International Unit 3 Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW England to 44 Northcroft Road Englefield Green Egham Surrey TW20 0EA on 17 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 17 Partridge Road St. Albans Hertfordshire AL3 6HH United Kingdom to C/O United Marketing International Unit 3 Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 2 September 2015 | |
07 Jul 2015 | CERTNM |
Company name changed united brands international LTD\certificate issued on 07/07/15
|
|
28 May 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|