Advanced company searchLink opens in new window

THE PORTUS GROUP LTD

Company number 11158661

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)
12 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
15 May 2024 COM1 Establishment of creditors or liquidation committee
09 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 AD01 Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ England to 1 Kings Avenue London N21 3NA on 1 May 2024
01 May 2024 LIQ02 Statement of affairs
01 May 2024 600 Appointment of a voluntary liquidator
01 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-16
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
22 Mar 2023 TM01 Termination of appointment of Andrew George Court as a director on 7 March 2023
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Nov 2022 AD01 Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Knights Court Weaver Street Chester CH1 2BQ on 14 November 2022
21 Jul 2022 TM01 Termination of appointment of Alexander Julian Bird as a director on 30 June 2022
18 Mar 2022 CH01 Director's details changed for Mr Andrew George Court on 1 March 2022
03 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Mrs Marion Ward on 17 February 2021
16 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
16 Feb 2021 AP01 Appointment of Mr Alexander Julian Bird as a director on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr Andrew George Court as a director on 14 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Andrew Michael Ward on 1 January 2020