Advanced company searchLink opens in new window

PORCHESTER PLACE PROPERTIES LIMITED

Company number 09615635

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 30 June 2017
26 Sep 2017 MR01 Registration of charge 096156350005, created on 20 September 2017
22 Sep 2017 MR04 Satisfaction of charge 096156350004 in full
07 Sep 2017 AD01 Registered office address changed from C/O Mr Amjad Shaheen Zorab, 96 - 98 Baker Street Baker Street London W1U 6TJ United Kingdom to 32 Basement Woodstock Grove London W12 8LE on 7 September 2017
07 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 Jun 2017 MR01 Registration of charge 096156350004, created on 27 June 2017
29 Jun 2017 MR04 Satisfaction of charge 096156350002 in full
29 Jun 2017 MR04 Satisfaction of charge 096156350003 in full
21 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
26 May 2017 AD01 Registered office address changed from C/O Spsmanagement Ltd, 96 - 98 Baker Street Baker Street London W1U 6TJ United Kingdom to C/O Mr Amjad Shaheen Zorab, 96 - 98 Baker Street Baker Street London W1U 6TJ on 26 May 2017
25 May 2017 AD01 Registered office address changed from 16 Beauchamp Place 16 Beauchamp Place London SW3 1NQ England to C/O Spsmanagement Ltd, 96 - 98 Baker Street Baker Street London W1U 6TJ on 25 May 2017
02 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 AD01 Registered office address changed from 27 Peterborough Road Harrow HA1 2AU England to 16 Beauchamp Place 16 Beauchamp Place London SW3 1NQ on 1 August 2016
05 Jul 2016 MR04 Satisfaction of charge 096156350001 in full
04 Jul 2016 MR01 Registration of charge 096156350002, created on 22 June 2016
04 Jul 2016 MR01 Registration of charge 096156350003, created on 22 June 2016
30 Jun 2016 AP01 Appointment of Mr Mohd Mubarak S. A. Al-Kaabi as a director on 22 June 2016
29 Jun 2016 TM01 Termination of appointment of Haeder Ali Al Yassriy as a director on 22 June 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
30 Jul 2015 MR01 Registration of charge 096156350001, created on 24 July 2015
11 Jun 2015 AP01 Appointment of Mr Haeder Al Yassriy as a director on 11 June 2015
11 Jun 2015 TM01 Termination of appointment of Akeel Kadem as a director on 11 June 2015