Advanced company searchLink opens in new window

PORTOBELLO RESTAURANT LIMITED

Company number 07126167

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)
30 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
23 Mar 2018 600 Appointment of a voluntary liquidator
12 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company be wound up voluntarily 15/02/2018
16 Feb 2018 AD01 Registered office address changed from 100 Long Street Atherstone Warwickshire CV9 1AP United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 16 February 2018
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
20 Apr 2012 CH01 Director's details changed for Miss Jacqueline Claire Shilling on 20 April 2011
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
23 Feb 2010 TM01 Termination of appointment of Simon Derry as a director