- Company Overview for PORTLAND BLOODSTOCK LIMITED (09191691)
- Filing history for PORTLAND BLOODSTOCK LIMITED (09191691)
- People for PORTLAND BLOODSTOCK LIMITED (09191691)
- More for PORTLAND BLOODSTOCK LIMITED (09191691)
| 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) |
|---|---|---|---|
| 09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 25 Jul 2018 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Flat 42 4 New Crane Place London E1W 3TS on 25 July 2018 | |
| 24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 17 Jul 2018 | DS01 | Application to strike the company off the register | |
| 06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
| 15 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
| 15 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
| 26 Nov 2015 | TM01 | Termination of appointment of Maurice James Christopher Camacho as a director on 25 November 2015 | |
| 26 Nov 2015 | TM01 | Termination of appointment of Debbiella Camacho as a director on 25 November 2015 | |
| 26 Nov 2015 | AP01 | Appointment of Mr George O'malley as a director on 25 November 2015 | |
| 26 Nov 2015 | AP01 | Appointment of Mr Jack Cantillon as a director on 25 November 2015 | |
| 07 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
| 10 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
| 28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|