HRPORTAL.CO.UK LIMITED

25 Ormside Way, Redhill, RH1 2LW, Surrey
StatusDISSOLVED
Company No.03953558
CategoryPrivate Limited Company
Incorporated22 Mar 2000
Age24 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 2 months, 1 day

SUMMARY

HRPORTAL.CO.UK LIMITED is an dissolved private limited company with number 03953558. It was incorporated 24 years, 2 months, 16 days ago, on 22 March 2000 and it was dissolved 14 years, 2 months, 1 day ago, on 06 April 2010. The company address is 25 Ormside Way, Redhill, RH1 2LW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Sep 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 24/03/09

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/09

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from buckland house grovehill road redhill surrey RH1 6TW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 01/08/03 from: 95 station road hampton middlesex TW12 2BD

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: 95 station road hampton middlesex TW12 2BD

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/04/03

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/03/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/04/01

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/05/01

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/03/00

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/03/00--------- £ si 21249@1=21249 £ ic 28751/50000

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/03/00--------- £ si 21250@1=21250 £ ic 7501/28751

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/03/00--------- £ si 7500@1=7500 £ ic 1/7501

Documents

View document PDF

Resolution

Date: 03 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMING NICE PUBLISHING LIMITED

33 COPPLEHOUSE LANE,LIVERPOOL,L10 0AR

Number:08182574
Status:ACTIVE
Category:Private Limited Company

CENTRAL O17 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09356858
Status:LIQUIDATION
Category:Private Limited Company

CLAUS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09042381
Status:ACTIVE
Category:Private Limited Company

GEMINI MARKETING LIMITED

THE FORGE 32 STATION ROAD,DONCASTER,DN9 1JU

Number:10943170
Status:ACTIVE
Category:Private Limited Company

NEW YUMMY FOOD LIMITED

38 WESTERN ROAD,LEWES,BN7 1RP

Number:10706542
Status:ACTIVE
Category:Private Limited Company

THE.AGENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11826593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source