Advanced company searchLink opens in new window

PORTUS CONSULTING LIMITED

Company number 04701450

Filter by category

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)
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
23 Dec 2020 LIQ01 Declaration of solvency
22 Dec 2020 AD01 Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom to 55 Baker Street London W1U 7EU on 22 December 2020
24 Nov 2020 SH19 Statement of capital on 24 November 2020
  • GBP 4
24 Nov 2020 SH20 Statement by Directors
24 Nov 2020 CAP-SS Solvency Statement dated 17/11/20
24 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem and capital redemption reserve 17/11/2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
06 Nov 2018 AA Full accounts made up to 31 December 2017
26 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
26 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
03 Apr 2018 AP01 Appointment of Mr Christopher Lee Asher as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Stephen Denis Byrne as a director on 1 April 2018
26 Mar 2018 AD01 Registered office address changed from 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 26 March 2018
18 Dec 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 18 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 CC04 Statement of company's objects
29 Nov 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017