OPORTO UK LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.05292810
CategoryPrivate Limited Company
Incorporated22 Nov 2004
Age19 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution10 Mar 2013
Years11 years, 3 months, 5 days

SUMMARY

OPORTO UK LIMITED is an dissolved private limited company with number 05292810. It was incorporated 19 years, 6 months, 23 days ago, on 22 November 2004 and it was dissolved 11 years, 3 months, 5 days ago, on 10 March 2013. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Mar 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 10 Feb 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Feb 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Feb 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Dec 2011

Action Date: 18 Nov 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-11-18

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Old address: Hyde House the Hyde Edgware Road London NW9 6LA

Change date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Kelly

Documents

View document PDF

Legacy

Date: 05 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Anahita Contractor

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Alexander Kelly

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Warren William Moore

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Rishad Contractor

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 29/08/2009 from tower bridge house st katharine's way london E1W 1DD

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mazars company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bradford johnson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / mazars company secretaries LIMITED / 26/11/2007 / HouseName/Number was: , now: tower; Street was: 24 bevis marks, now: bridge house; Area was: , now: st katherine's way; Post Code was: EC34 7NR, now: E1W 1DD

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed rishad contractor

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed anahita contractor

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si [email protected]=60 £ ic 240/300

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si [email protected]=40 £ ic 200/240

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si [email protected]=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTER'S DOWRY LIMITED

KYTE GREEN KITE LANE,SOMERSET,BA4 6RA

Number:10263297
Status:ACTIVE
Category:Private Limited Company
Number:09754899
Status:ACTIVE
Category:Private Limited Company

HALIFAX SOCIALIST HALLS LIMITED

7 ELMFIELD TERRACE,HALIFAX,HX1 3EB

Number:00141378
Status:ACTIVE
Category:Private Limited Company

STAR FC LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11392360
Status:ACTIVE
Category:Private Limited Company

SURREY HI-TECH DEVELOPMENTS LTD

OAK LODGE COLD HARBOUR LANE,WOKING,GU24 9QN

Number:08848988
Status:ACTIVE
Category:Private Limited Company

TANDAR CONSULTING LIMITED

7 BEACH LANE,EDINBURGH,EH15 1JB

Number:SC557582
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