Advanced company searchLink opens in new window

PORN LIMITED

Company number SC252657

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2018 PSC04 Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018
05 Sep 2018 PSC04 Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018
05 Sep 2018 PSC04 Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Jack Stewart Beveridge on 4 September 2018
05 Sep 2018 PSC04 Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018
05 Sep 2018 AD01 Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to Office 11. Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS on 5 September 2018
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 AP01 Appointment of Mr Jack Stewart Beveridge as a director on 15 July 2018
19 Jul 2018 TM01 Termination of appointment of Graham Robert Beveridge as a director on 15 July 2018
19 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
24 Jul 2015 CH03 Secretary's details changed for Mrs Nikki Dawn Beveridge on 1 July 2015
16 Jun 2015 AD01 Registered office address changed from 4 Strathdon Park Glenrothes Fife KY6 3NS to 11 Boston Road Glenrothes Fife KY6 2RE on 16 June 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000