- Company Overview for PORTEMIS LTD (11868828)
- Filing history for PORTEMIS LTD (11868828)
- People for PORTEMIS LTD (11868828)
- Insolvency for PORTEMIS LTD (11868828)
- More for PORTEMIS LTD (11868828)
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) |
---|---|---|---|
31 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2024 | AD01 | Registered office address changed from 141-145 Curtain Road London EC2A 3AR United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 3 July 2024 | |
02 Jul 2024 | LIQ01 | Declaration of solvency | |
02 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | TM01 | Termination of appointment of Gary Robert Linieres as a director on 24 June 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
13 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
13 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
13 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
13 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
08 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2019
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from 27 Renwick Drive Bromley Kent BR2 9GS United Kingdom to 141-145 Curtain Road London EC2A 3AR on 3 July 2020 | |
03 Jul 2020 | PSC02 | Notification of Wealth Dynamics Limited as a person with significant control on 1 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Spencer Vernon Clark as a person with significant control on 1 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Nils Anthony Beuth as a person with significant control on 1 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Spencer Vernon Clark as a director on 1 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Nils Anthony Beuth as a director on 1 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Gary Robert Linieres as a director on 1 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Brent Randall as a director on 1 July 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 |