PORTAS FREIGHT LIMITED

C/O Geoffrey Martin & Co 1 Westferry Circus C/O Geoffrey Martin & Co 1 Westferry Circus, London, E14 4HD, England
StatusDISSOLVED
Company No.06768991
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution15 Sep 2018
Years5 years, 8 months, 15 days

SUMMARY

PORTAS FREIGHT LIMITED is an dissolved private limited company with number 06768991. It was incorporated 15 years, 5 months, 21 days ago, on 09 December 2008 and it was dissolved 5 years, 8 months, 15 days ago, on 15 September 2018. The company address is C/O Geoffrey Martin & Co 1 Westferry Circus C/O Geoffrey Martin & Co 1 Westferry Circus, London, E14 4HD, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: 337 Bath Road Slough Berkshire SL1 5PR

Change date: 2017-03-29

New address: C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chilli pepper logistics LTD\certificate issued on 10/12/15

Documents

View document PDF

Change of name notice

Date: 10 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 13 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Flynn

Change date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr Robert Flynn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert flynn

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr frederick ernest harding

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE-FULL HOLIDAYS LLP

22 PARK ROAD,BIRMINGHAM,B13 8AH

Number:OC343711
Status:ACTIVE
Category:Limited Liability Partnership

J-INNOVATION LTD

36 CADOGAN STREET,BRIDGEND,CF32 7TB

Number:11229323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOHASALAM BUSINESS LIMITED

FLAT 10 GAYWOOD STREET,LONDON,SE1 6HF

Number:11593256
Status:ACTIVE
Category:Private Limited Company

OSTER NETWORKS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL021452
Status:ACTIVE
Category:Limited Partnership

STANNARD & SLINGSBY LIMITED

35 BALLARDS LANE,,N3 1XW

Number:04483487
Status:ACTIVE
Category:Private Limited Company

STEP PEST CONTROL LIMITED

SAPISTON MILL,BURY ST. EDMUNDS,IP31 1SA

Number:06257299
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