Advanced company searchLink opens in new window

PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED

Company number 06001161

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
26 Apr 2018 SH19 Statement of capital on 26 April 2018
  • GBP 0.01
11 Apr 2018 SH20 Statement by Directors
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2018 CAP-SS Solvency Statement dated 19/03/18
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
03 Jan 2018 AA Full accounts made up to 30 July 2017
28 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
18 Jul 2017 AA Full accounts made up to 30 July 2016
27 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
03 Feb 2016 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased to £1,300,000 divided into 130,000,000 share of £0.01 each 30/10/2015
07 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 13,909.72
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,269,759.72
18 Nov 2015 SH02 Consolidation of shares on 30 October 2015
05 Nov 2015 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY to University House University of Portsmouth Winston Churchill Avenue Portsmouth PO1 2UP on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Ian Michael Laing as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Martin John Wilkinson as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Ms Emma Louise Woollard as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Paul Alfred Bradstcock as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Professor Graham Harold Galbraith as a director on 30 October 2015