THE COMMUNICATIONS PORTFOLIO LIMITED

South Quay Building 4th Floor South Quay Building 4th Floor, London, E14 9SH, England
StatusDISSOLVED
Company No.07328756
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

THE COMMUNICATIONS PORTFOLIO LIMITED is an dissolved private limited company with number 07328756. It was incorporated 13 years, 10 months, 7 days ago, on 28 July 2010 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is South Quay Building 4th Floor South Quay Building 4th Floor, London, E14 9SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Elizabeth Wilford

Change date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Elizabeth Wilford

Change date: 2020-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Barry Restall

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Ms Alison Anita Elizabeth Carey

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-01

Officer name: Mrs Alison Anita Carey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England

Change date: 2020-12-09

New address: South Quay Building 4th Floor 77 Marsh Wall London E14 9SH

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England

New address: South Quay Building 4th Floor 189 Marsh Wall London E14 9SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: South Quay Building 4th Floor 189 Marsh Wall London E14 9SH

Old address: 7 Ensign House Admirals Way London Docklands London Great Britian E14 9XQ

Change date: 2019-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Charles Vann

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-03

Charge number: 073287560001

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariane Comstive

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Ms Alison Anita Elizabeth Gold

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Alison Anita Gold

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTROS LIMITED

8 OAKLANDS PARK,BRENTWOOD,CM13 2LW

Number:04666093
Status:ACTIVE
Category:Private Limited Company

M CHAPMAN TM LTD

84 ARGYLE STREET,WIGAN,WN2 3PN

Number:11202950
Status:ACTIVE
Category:Private Limited Company

MAYTREE FINANCIAL SERVICES LTD

5 MAY TREE DRIVE,WIGAN,WN1 2PB

Number:05737276
Status:ACTIVE
Category:Private Limited Company

MY LITTLE SPRINTER LIMITED

SPEY LODGE,AVIEMORE,PH22 1TY

Number:SC146360
Status:ACTIVE
Category:Private Limited Company
Number:CS003552
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE FEEDER (NORTH) LTD

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:11704988
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