PORTIA (GENERAL PARTNER) LIMITED
Status | DISSOLVED |
Company No. | 04925621 |
Category | Private Limited Company |
Incorporated | 08 Oct 2003 |
Age | 20 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 18 days |
SUMMARY
PORTIA (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 04925621. It was incorporated 20 years, 7 months, 20 days ago, on 08 October 2003 and it was dissolved 4 years, 5 months, 18 days ago, on 10 December 2019. The company address is 1 St. Pauls Square, Liverpool, L3 9SJ.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 10 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jackson Batty
Change date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-13
Officer name: Susan Jackson Batty
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nicholson Batty
Change date: 2011-10-13
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-13
Officer name: Susan Jackson Batty
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Change date: 2011-05-31
Old address: 5Th Floor 64 North Row London W1K 7DA
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pil Corporate Director Ltd
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Appoint corporate director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Pil Corporate Director Ltd
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trustram Eve
Documents
Change registered office address company with date old address
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-06
Old address: 3Rd Floor Connaught House 1 Mount Street London W1K 3NB
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jackson Batty
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nicholson Batty
Change date: 2009-10-15
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from tubs hill house southtower london road sevenoaks kent TN13 1BL
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony norris
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david norris
Documents
Accounts with accounts type dormant
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from suite 101A 3 whitehall court london SW1A 2EL
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 31 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pil (designated member) LIMITED\certificate issued on 31/08/04
Documents
Certificate change of name company
Date: 05 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pil (jrdm) LIMITED\certificate issued on 05/07/04
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/01/05
Documents
Some Companies
CABLECO ROMANS (CABLE CONTRACTORS) LIMITED
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 07318766 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHLOISE CCTV AND SECURITY LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11704094 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 10688217 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16,NEWPORT,NP19 4SL
Number: | 06752508 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
OLD SPITAL FARM,BLAIRGOWRIE,
Number: | SL002343 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 BOLTON ROAD,BOLTON,BL7 0DS
Number: | 09877057 |
Status: | ACTIVE |
Category: | Private Limited Company |