Advanced company searchLink opens in new window

PORTRUSH REAL ESTATE PLC

Company number 09548669

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
29 Nov 2018 CS01 Confirmation statement made on 17 April 2018 with updates
27 Nov 2018 AA Full accounts made up to 30 March 2017
05 Nov 2018 AUD Auditor's resignation
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AD01 Registered office address changed from C/O Hypa Management Llp Crown House 72 Hammersmith Road London W14 8th England to 6 1st Floor Suite 6 Pioneer Court Darlington DL1 4WD on 30 November 2017
15 May 2017 TM02 Termination of appointment of Ian Philip as a secretary on 15 May 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Jan 2017 AA Full accounts made up to 30 March 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
09 Feb 2016 AP01 Appointment of Me David Hodgson as a director on 5 February 2016
06 Feb 2016 AP01 Appointment of Mrs Alison Jane Ogden as a director on 5 February 2016
06 Feb 2016 TM01 Termination of appointment of Lee Grant Smith as a director on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Steven Edward Wright as a director on 5 February 2016
30 Jul 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
27 Apr 2015 AD01 Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ United Kingdom to C/O Hypa Management Llp Crown House 72 Hammersmith Road London W14 8TH on 27 April 2015
20 Apr 2015 CERTNM Company name changed portrust real estate PLC\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
20 Apr 2015 CERTNM Company name changed portrush real estate PLC\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
17 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-17
  • GBP 50,000