Advanced company searchLink opens in new window

PORTFOLIO SPECTRUM LIMITED

Company number 05219927

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
30 Jan 2019 TM01 Termination of appointment of Karen Michelle Williams as a director on 28 January 2019
15 Jan 2019 TM01 Termination of appointment of Mark Westaby as a director on 15 January 2019
14 Jan 2019 TM01 Termination of appointment of James Edward Surguy as a director on 14 January 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 115.5
15 Apr 2015 CH01 Director's details changed for Mr Mark Westaby on 12 March 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AD01 Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 24 September 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 115.5
05 Sep 2014 AD01 Registered office address changed from 57 Queen Anne Street London W1G 9JR England to 35 Harley Street London W1G 9QU on 5 September 2014
26 Mar 2014 CH03 Secretary's details changed for Mr Alfred Anthony Bond on 1 November 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AD01 Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 12 November 2013
12 Nov 2013 CH01 Director's details changed for Mr Alfred Anthony Bond on 2 November 2013
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 115.5
02 Sep 2013 CH03 Secretary's details changed for Mr Alfred Anthony Bond on 25 September 2012