PORTANE LTD.
Status | DISSOLVED |
Company No. | 04045478 |
Category | Private Limited Company |
Incorporated | 02 Aug 2000 |
Age | 23 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2021 |
Years | 3 years, 2 months, 10 days |
SUMMARY
PORTANE LTD. is an dissolved private limited company with number 04045478. It was incorporated 23 years, 9 months, 29 days ago, on 02 August 2000 and it was dissolved 3 years, 2 months, 10 days ago, on 21 March 2021. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation compulsory return final meeting
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 30 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 07 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 08 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 09 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 02/09/2016
Documents
Liquidation miscellaneous
Date: 06 Nov 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report y/e 02/09/14
Documents
Liquidation miscellaneous
Date: 20 Sep 2011
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:miscellaneous - progress report for b/f date 02/09/2011.
Documents
Termination secretary company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fe Corporate Services Ltd
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-23
Old address: The Virtual Law Centre 78 York Street London W1H 1DP
Documents
Liquidation compulsory appointment liquidator
Date: 21 Sep 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 28 Jun 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 23 Jun 2010
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 30 Mar 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Pass
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Swales
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london virtual law centre
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed fe corporate services LTD
Documents
Certificate change of name company
Date: 09 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown awnings LIMITED\certificate issued on 11/05/09
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed michael swales
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon key
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tracey hughes
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tony holman
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed london virtual law centre
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from 127 high street hythe kent CT21 5JJ
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2002
Category: Capital
Type: 123
Description: £ nc 100/10000 14/01/02
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/12/01
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
JACKSON HOUSE,CHINGFORD,E4 7BU
Number: | 10613564 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORGE GREEN COURT ESSEX ROAD,ROCHESTER,ME2 1AU
Number: | 11744184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 09550838 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHEAF STREET,LEEDS,LS10 1HD
Number: | 08171042 |
Status: | ACTIVE |
Category: | Private Limited Company |
530 OXFORD ROAD,READING,RG30 1EG
Number: | 08313010 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 PARK LANE,CHESHIRE,SK11 8AD
Number: | OC301294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |