Advanced company searchLink opens in new window

OPORTO UK LIMITED

Company number 05292810

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)
10 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2012 1.4 Notice of completion of voluntary arrangement
08 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2011
16 Dec 2011 4.20 Statement of affairs with form 4.19
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-12
16 Nov 2011 AD01 Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA on 16 November 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2009
17 Aug 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
25 Nov 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Nov 2010 TM01 Termination of appointment of Owen Kelly as a director
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Anahita Contractor on 4 November 2009
01 Mar 2010 CH01 Director's details changed for Owen Alexander Kelly on 4 November 2009
01 Mar 2010 CH01 Director's details changed for Warren William Moore on 4 November 2009
01 Mar 2010 CH01 Director's details changed for Rishad Contractor on 4 November 2009
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
05 Nov 2009 AA Total exemption full accounts made up to 30 November 2008
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 2