Total Documents | 28 |
---|
Total Pages | 182 |
---|
5 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 |
---|---|
20 April 2016 | Registered office address changed from C/O Ckr House Ckr House 70 East Hill Dartford Kent London DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 |
18 April 2016 | Declaration of solvency |
18 April 2016 | Appointment of a voluntary liquidator |
18 April 2016 | Resolutions
|
14 March 2016 | Satisfaction of charge 081457780003 in full |
14 March 2016 | Satisfaction of charge 081457780001 in full |
14 March 2016 | Satisfaction of charge 081457780002 in full |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 July 2015 | Registration of charge 081457780003, created on 30 June 2015 |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
9 December 2013 | Registration of charge 081457780002 |
9 December 2013 | Registration of charge 081457780001 |
8 August 2013 | Company name changed portnall drive LTD\certificate issued on 08/08/13
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Appointment of Mr Giles William Underhill as a director |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders |
18 July 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 July 2012 |
17 July 2012 | Incorporation |
17 July 2012 | Director's details changed for Parma Sulh on 17 July 2012 |