PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED

University House University Of Portsmouth University House University Of Portsmouth, Portsmouth, PO1 2UP
StatusDISSOLVED
Company No.06001161
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 15 days

SUMMARY

PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED is an dissolved private limited company with number 06001161. It was incorporated 17 years, 6 months, 3 days ago, on 16 November 2006 and it was dissolved 4 years, 11 months, 15 days ago, on 04 June 2019. The company address is University House University Of Portsmouth University House University Of Portsmouth, Portsmouth, PO1 2UP.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-26

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-30

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 1,269,759.72 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: University House University of Portsmouth Winston Churchill Avenue Portsmouth PO1 2UP

Old address: Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY

Change date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Laing

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Wilkinson

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Ms Emma Louise Woollard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Paul Alfred Bradstcock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Graham Harold Galbraith

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Topham

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian John Parry

Appointment date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Henry

Termination date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: Oxford Centre for Innovation Mill Street Oxford Oxfordshire OX2 0JX

Change date: 2011-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Paul Alfred Bradstcock

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 9400 garsington road oxford business park oxford OX4 2HN

Documents

View document PDF

Statement of affairs

Date: 08 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/12/06--------- £ si [email protected]= 6954 £ ic 1/6955

Documents

View document PDF

Incorporation company

Date: 16 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2CLEAN LIMITED

322 STRATFORD ROAD,SOLIHULL,B90 3DN

Number:08433173
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER BURKE TRANSPORT LTD

7 IVORITES ROW,GLYNNEATH,SA11 5LF

Number:09010186
Status:ACTIVE
Category:Private Limited Company

GB VEHICLE CONTRACTS LTD

UNIT B1 UNIT B1,CAERPHILLY,CF83 3ED

Number:11506181
Status:ACTIVE
Category:Private Limited Company

KEEP STEADFAST LTD

55 BINGHAM AVENUE,EDINBURGH,EH15 3HY

Number:SC367829
Status:ACTIVE
Category:Private Limited Company

TAYUTA INC LTD

4 MEDHURST GARDENS,GRAVESEND,DA12 4HE

Number:06751988
Status:ACTIVE
Category:Private Limited Company

THE BEAR TRAIL LTD

WESTCOTT,CULLOMPTON,EX15 1SA

Number:09755138
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