Advanced company searchLink opens in new window

PORTFOLIO MANCO UK LIMITED

Company number 11691954

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
30 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
12 May 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Apr 2023 CERTNM Company name changed clv (bristol) fmco LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
06 Mar 2023 CH01 Director's details changed for Paul Jon Hicken on 6 March 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
23 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2021 AP01 Appointment of Paul Jon Hicken as a director on 31 May 2021
02 Jun 2021 TM01 Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021
01 Jun 2021 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
22 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Mar 2019 TM01 Termination of appointment of Lisa Jane Brown as a director on 7 March 2019
20 Mar 2019 AP01 Appointment of Mr Lee Mclean as a director on 6 March 2019
20 Mar 2019 AP01 Appointment of Mr James Kenneth Chadwick as a director on 6 March 2019
28 Nov 2018 AA01 Current accounting period shortened from 30 November 2019 to 30 June 2019
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1