Advanced company searchLink opens in new window

PORTFOLIO READING UK LIMITED

Company number 06498733

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)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Sep 2015 AD01 Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 66 Prescot Street London E1 8NN on 17 September 2015
16 Sep 2015 4.70 Declaration of solvency
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-03
14 Jan 2015 CERTNM Company name changed m&m portfolio (reading) LIMITED\certificate issued on 14/01/15
14 Jan 2015 CONNOT Change of name notice
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AP01 Appointment of Shaun Collins as a director
10 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
07 Mar 2014 AP01 Appointment of Mr Jason Stramel as a director
07 Mar 2014 AP01 Appointment of Mr Patrick Mabry as a director
07 Mar 2014 TM01 Termination of appointment of Kevin Mcgrath as a director
07 Mar 2014 TM02 Termination of appointment of Martin Sheppard as a secretary
28 Feb 2014 AD01 Registered office address changed from 4 Grange Avenue London N20 8AD England on 28 February 2014
16 Nov 2013 MR04 Satisfaction of charge 2 in full
16 Nov 2013 MR04 Satisfaction of charge 1 in full
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
11 Apr 2012 MG01 Duplicate mortgage certificatecharge no:2
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1