Advanced company searchLink opens in new window

PORTMART LIMITED

Company number 08929565

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
16 May 2017 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on 16 May 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,000
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 AP02 Appointment of Fenchurch Marine Services Limited as a director
17 Jun 2014 AP04 Appointment of Fides Secretaries Limited as a secretary
17 Jun 2014 AP01 Appointment of Stavvi Kanaris as a director
17 Jun 2014 TM01 Termination of appointment of Jonathan Purdon as a director
17 Jun 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
10 Mar 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10