Advanced company searchLink opens in new window

PORTLAND REGISTRARS LIMITED

Company number 02254697

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)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 May 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
03 Dec 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 December 2015
01 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
01 Dec 2015 4.70 Declaration of solvency
17 Nov 2015 TM01 Termination of appointment of David Sinanan as a director on 6 November 2015
17 Nov 2015 TM01 Termination of appointment of Marc Voulters as a director on 6 November 2015
17 Nov 2015 TM01 Termination of appointment of Lutfy Ossman as a director on 6 November 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for Mr Richard Barry Rosenberg on 13 May 2014
13 May 2014 CH01 Director's details changed for Mr Marc Voulters on 13 May 2014
13 May 2014 CH01 Director's details changed for Mr David Sinanan on 13 May 2014
13 May 2014 AP01 Appointment of Mr Laurence Warren Finger as a director
01 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 TM02 Termination of appointment of Suzana Vuksanovic as a secretary
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of Meryl Rosenberg as a director