Advanced company searchLink opens in new window

PORTERS INTRINSIC LIMITED

Company number 06519797

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 WU15 Notice of final account prior to dissolution
10 Mar 2022 WU07 Progress report in a winding up by the court
15 Oct 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 15 October 2021
18 Mar 2021 WU07 Progress report in a winding up by the court
24 Jan 2020 AD01 Registered office address changed from Frederick House Brewer Street Maidstone Kent ME14 1RY England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 24 January 2020
23 Jan 2020 WU04 Appointment of a liquidator
01 Oct 2019 COCOMP Order of court to wind up
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 AA Micro company accounts made up to 31 March 2018
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 PSC02 Notification of Hampton Ps Group Limited as a person with significant control on 6 July 2019
08 Jul 2019 PSC07 Cessation of Luke Edward Searle as a person with significant control on 6 July 2019
08 Jul 2019 AP01 Appointment of Mr Shahan Lall as a director on 6 July 2019
08 Jul 2019 TM01 Termination of appointment of Luke Edward Searle as a director on 6 July 2019
21 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 PSC07 Cessation of Shahan Lall as a person with significant control on 4 July 2018
04 Jul 2018 PSC01 Notification of Luke Edward Searle as a person with significant control on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Timothy Glen Coe as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Luke Edward Searle as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Shahan Lall as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Timothy Glen Coe as a director on 4 July 2018
02 Jul 2018 PSC07 Cessation of Nigel Thirkell as a person with significant control on 2 July 2018