GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD United Kingdom to 69 Carter Lane Carter Lane London EC4V 5EQ on May 4, 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 074369590001
filed on: 10th, February 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 30, 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074369590001, created on May 13, 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Knights Quarter 14 st Johns Lane London EC1M 4AJ to Fifth Floor 10 st Bride Street London EC4A 4AD on January 11, 2019
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 4, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 11, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 11, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2012 new director was appointed.
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 22, 2012. Old Address: Suite Lg 11 St James's Place London SW1A 1NP United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed portman intertrade LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 19, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, November 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 4, 2011 secretary's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(35 pages)
|