PORTOFIN LIMITED

17 Gordon Road, London, W4 3LJ
StatusDISSOLVED
Company No.06836453
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 9 days

SUMMARY

PORTOFIN LIMITED is an dissolved private limited company with number 06836453. It was incorporated 15 years, 2 months, 18 days ago, on 04 March 2009 and it was dissolved 3 months, 9 days ago, on 13 February 2024. The company address is 17 Gordon Road, London, W4 3LJ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 03 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 03 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2019

Action Date: 03 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2019

Action Date: 03 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 03 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-20

Officer name: Ms Monica Sanchidrian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 03 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 03 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-03

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Sanchidrian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 03 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Sanchidrian

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2011

Action Date: 16 Jul 2011

Category: Address

Type: AD01

Old address: C/O Paul Keegan 8E Castletown Road London W14 9HQ United Kingdom

Change date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Keegan

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Sanchidrian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 03 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2010

Action Date: 03 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-03

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-05

Officer name: Mr Paul Keegan

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eileen Keegan

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Old address: 39 Laurel Fields Potters Bar EN6 2BB United Kingdom

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Keegan

Change date: 2009-12-05

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul keegan

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON’S GIN LTD

FLAT 5 BRIDGE HOUSE,GRAVESEND,DA11 0RD

Number:11563541
Status:ACTIVE
Category:Private Limited Company

D P S COACH WORKS LIMITED

9 CROSSWAYS,SUNNINGHILL,SL5 0PL

Number:02798051
Status:ACTIVE
Category:Private Limited Company

HIMALAYA IMPEX LIMITED

173 CLEVELAND STREET,LONDON,W1T 6QR

Number:01002125
Status:ACTIVE
Category:Private Limited Company

LA NONNA MARCO POLO LTD

APPT 6 CARRINGTON HOUSE,LONDON,SW19 1TZ

Number:09806296
Status:ACTIVE
Category:Private Limited Company

LONSDALE LETS LIMITED

168 TIVOLI CRESCENT NORTH,BRIGHTON,BN1 5NA

Number:11925323
Status:ACTIVE
Category:Private Limited Company

SMITHS MOTOR ACCESSORIES LIMITED

PENFFYNNON HALL,YSTRAD MEURIG,SY25 6DN

Number:08926137
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