PORT80 CONNECTED TECHNOLOGY LTD
Status | DISSOLVED |
Company No. | 07296404 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
PORT80 CONNECTED TECHNOLOGY LTD is an dissolved private limited company with number 07296404. It was incorporated 13 years, 11 months, 10 days ago, on 25 June 2010 and it was dissolved 4 years, 7 months, 28 days ago, on 08 October 2019. The company address is International House International House, London, EC1A 2BN.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: 90 Main Street Fulford York YO10 4PS
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 19 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PORT80 wholesale technology LIMITED\certificate issued on 19/05/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Rowntree
Documents
Certificate change of name company
Date: 15 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PORT80 retail technology LIMITED\certificate issued on 15/10/12
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Jason Robert Finch
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-07
Officer name: Dr David Jason Scholefield
Documents
Change account reference date company current extended
Date: 01 Nov 2010
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-07-31
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dean Rowntree
Documents
Some Companies
THE GATEHOUSE,LONDON,W4 4JD
Number: | 07570577 |
Status: | ACTIVE |
Category: | Private Limited Company |
A.B. OCCUPATIONAL THERAPY SERVICES LIMITED
167 BLACK HAYNES ROAD,BIRMINGHAM,B29 4RE
Number: | 07570947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES INNOVATION CENTRE,ERITH,DA18 4AL
Number: | 10590154 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MERLIN PARK,PORTSMOUTH,PO3 5FU
Number: | 11914179 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 EATON ROAD,TARPORLEY,CW6 0DG
Number: | 11886312 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HARLINGTON ROAD,UXBRIDGE,UB8 3HD
Number: | 07297723 |
Status: | ACTIVE |
Category: | Private Limited Company |