Advanced company searchLink opens in new window

PORTLAND 3 LIMITED

Company number 12117639

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)
21 Nov 2023 600 Appointment of a voluntary liquidator
30 Oct 2023 LIQ01 Declaration of solvency
18 Aug 2023 AD01 Registered office address changed from 17 Portland Place London Greater London W1B 1PU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 August 2023
18 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-09
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mr Anton Friedlander as a person with significant control on 4 June 2022
15 Aug 2022 CH01 Director's details changed for Mr Anton Friedlander on 4 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 MR04 Satisfaction of charge 121176390001 in full
16 Jun 2022 MR04 Satisfaction of charge 121176390002 in full
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 30 September 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
16 Jun 2020 PSC01 Notification of Crispin James De Grave Gandy as a person with significant control on 16 June 2020
16 Jun 2020 PSC01 Notification of Anton Friedlander as a person with significant control on 16 June 2020
02 Sep 2019 MR01 Registration of charge 121176390002, created on 16 August 2019
02 Sep 2019 MR01 Registration of charge 121176390001, created on 16 August 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 PSC04 Change of details for Mr Saul Jonathan Forman as a person with significant control on 7 August 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 100
30 Jul 2019 AP01 Appointment of Mr Crispin James De Grave Gandy as a director on 30 July 2019