- Company Overview for MICHAEL O'CONNOR PORTRACK LIMITED (09577107)
- Filing history for MICHAEL O'CONNOR PORTRACK LIMITED (09577107)
- People for MICHAEL O'CONNOR PORTRACK LIMITED (09577107)
- More for MICHAEL O'CONNOR PORTRACK LIMITED (09577107)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | AD01 | Registered office address changed from Unit 3 Lustrum Retail Park Lustrum Avenue Stockton on Tees TS18 2RB England to 20-22 Wenlock Road London N1 7GU on 24 October 2017 | |
06 Oct 2017 | PSC01 | Notification of Jamila Stone as a person with significant control on 24 September 2017 | |
06 Oct 2017 | PSC07 | Cessation of Christopher O'connor as a person with significant control on 24 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Ms Jamila Stone as a director on 24 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Christopher O'connor as a director on 24 September 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Sep 2017 | PSC04 | Change of details for Christopher O'connor as a person with significant control on 5 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Robert Stevens as a person with significant control on 5 August 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Robert Stevens as a secretary on 5 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Robert Stevens as a director on 5 August 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2016 | AD03 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | |
05 May 2016 | AD02 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|