PORTLAND INTERACTIVE LIMITED
Status | DISSOLVED |
Company No. | 04594661 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2018 |
Years | 6 years, 1 month, 25 days |
SUMMARY
PORTLAND INTERACTIVE LIMITED is an dissolved private limited company with number 04594661. It was incorporated 21 years, 6 months, 9 days ago, on 19 November 2002 and it was dissolved 6 years, 1 month, 25 days ago, on 03 April 2018. The company address is Cotswold House Cotswold House, London, E14 9FJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
New address: Cotswold House 219 Marsh Wall London E14 9FJ
Old address: The Northern & Shell Tower 4 Selsdon Way London E14 9GL
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Alexander Taylor
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Anna Maria Kieran
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Sanderson
Termination date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type full
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 07 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Haigh Ratcliff
Appointment date: 2014-08-13
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Sanderson
Appointment date: 2014-08-13
Documents
Appoint person secretary company with name date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-13
Officer name: Mr Christopher Haigh Ratcliff
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Dunthorne
Termination date: 2014-08-13
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Marcus James Lee
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marcus James Lee
Termination date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type full
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Marcus James Lee
Change date: 2012-11-19
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Dunthorne
Change date: 2012-11-19
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus James Lee
Change date: 2012-11-19
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type full
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 24 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan anthony
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 23/06/03 from: 95 the promenade cheltenham gloucestershire GL50 1WG
Documents
Certificate change of name company
Date: 18 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheltrading 360 LIMITED\certificate issued on 18/06/03
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEVEL 3,LONDON,W1B 3HH
Number: | 10948727 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 AUSTEN GROVE,BASINGSTOKE,RG22 6BJ
Number: | 11570684 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY WALK DEVELOPMENTS LIMITED
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 11273880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCJ ELECTRICAL & RENEWABLES LIMITED
1 FERGUSONS BUSINESS PARK WEST,BEDLINGTON,NE22 7DH
Number: | 11592802 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SUTTON PLACE,SANDBACH,CW11 1TP
Number: | 09257672 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029065 |
Status: | ACTIVE |
Category: | Limited Partnership |