Advanced company searchLink opens in new window

PORTFOLIO COMMERCIAL PROPERTY VENTURES LIMITED

Company number 07821298

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
31 Jan 2018 AA Micro company accounts made up to 24 March 2017
22 Jan 2018 CS01 Confirmation statement made on 24 October 2017 with updates
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 24 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
04 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Apr 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
20 Nov 2013 MR01 Registration of charge 078212980001
20 Nov 2013 MR01 Registration of charge 078212980002
11 Oct 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 11 October 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Mar 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 7 February 2013
28 Nov 2012 TM01 Termination of appointment of Robert Richardson as a director
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
06 Dec 2011 AP01 Appointment of Mr Eamon Mark O'connor as a director
03 Nov 2011 AP01 Appointment of Robert Ernest Richardson as a director