Advanced company searchLink opens in new window

PORTENSTAR LIMITED

Company number 04334744

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
11 Dec 2017 PSC08 Notification of a person with significant control statement
11 Dec 2017 PSC07 Cessation of Michael Zane Hepker as a person with significant control on 5 December 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 May 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
04 May 2016 AD01 Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Full accounts made up to 31 July 2014
06 Aug 2015 TM02 Termination of appointment of Graham Hadden Dean Elliott as a secretary on 20 June 2015
06 Aug 2015 TM01 Termination of appointment of Michael Zane Hepker as a director on 27 November 2014
06 Aug 2015 TM01 Termination of appointment of Karen Lesley Hepker as a director on 27 November 2014
14 May 2015 MISC Section 519
12 May 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
13 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
21 Nov 2014 AP01 Appointment of Mr Michael Zane Hepker as a director on 29 October 2014
21 Nov 2014 AP01 Appointment of Ms Karen Lesley Hepker as a director on 29 October 2014
20 Nov 2014 AP01 Appointment of Hugh Bernard Hepker as a director on 29 October 2014
20 Nov 2014 TM01 Termination of appointment of Andrew Luis Wilson as a director on 29 October 2014
20 Nov 2014 TM01 Termination of appointment of David Michael Francis Tweeddale-Tye as a director on 29 October 2014