Advanced company searchLink opens in new window

PORTA SYSTEMS LIMITED

Company number 08645027

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
24 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
23 Jun 2015 CH01 Director's details changed for Mr Parag Mehta on 22 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Parag Mehta on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Parag Mehta as a director on 31 May 2015
22 Jun 2015 TM02 Termination of appointment of John Terrill as a secretary on 31 May 2015
22 Jun 2015 TM01 Termination of appointment of John Stephen Terrill as a director on 31 May 2015
21 May 2015 AD01 Registered office address changed from C/O Tii Technologies Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 21 May 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
15 Aug 2014 AD01 Registered office address changed from C/O Tii Technologies Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH England to C/O Tii Technologies Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from C/O Porta Systems Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH United Kingdom to C/O Tii Technologies Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH on 15 August 2014
08 Apr 2014 CERTNM Company name changed tii technologies LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
08 Apr 2014 CONNOT Change of name notice
09 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)