Advanced company searchLink opens in new window

PORTMAN COMMERCE LIMITED

Company number 06493481

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
12 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
16 Oct 2014 CH01 Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014
17 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
09 Dec 2013 TM02 Termination of appointment of Professional Trust Company (Uk) Limited as a secretary
09 Dec 2013 AP03 Appointment of Miss Janet Treacy Paterson as a secretary
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Aug 2013 AP02 Appointment of Authorised Signatory Limited as a director
31 Jul 2013 TM01 Termination of appointment of David Page as a director
06 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 CH01 Director's details changed for Miss Janet Treacy Paterson on 4 March 2011
21 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011
17 Feb 2011 AP01 Appointment of Mr David Page as a director
17 Feb 2011 TM01 Termination of appointment of Peter Snowden as a director
02 Feb 2011 AD01 Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Nov 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010