PORTFOLIO RENTALS LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.07465847
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PORTFOLIO RENTALS LTD is an liquidation private limited company with number 07465847. It was incorporated 13 years, 6 months, 9 days ago, on 10 December 2010. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2023

Action Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2022

Action Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: Langley House Park Road East Finchely London N2 8EY

Old address: Savants 83 Victoria Street London SW1H 0HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: Savants 83 Victoria Street London SW1H 0HW

Change date: 2021-08-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-24

Old address: 83 Piccadilly Plaza Manchester M1 4AJ England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 83 Ducie Street Manchester M1 2JQ

Change date: 2015-01-06

New address: 83 Piccadilly Plaza Manchester M1 4AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shehnaz Isa

Change date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: 83 Piccadilly Plaza Manchester M1 4AJ

Old address: 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNSIDE CENTRE

38 BURNSIDE CRESCENT,MIDDLETON,M24 5NN

Number:07536820
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHIC KEN PRODUCTIONS LIMITED

1 3RD FLOOR,LONDON,SW1W 0EJ

Number:04054133
Status:ACTIVE
Category:Private Limited Company

GENOMESIO LTD

30 CALEDONIAN ROAD,LONDON,N1 9DT

Number:10893997
Status:ACTIVE
Category:Private Limited Company

GREEN GABLES HEALTHY COMMODITY LIMITED

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:11389676
Status:ACTIVE
Category:Private Limited Company

HALO (CORNWALL) LIMITED

ST DENYS HOUSE,ST. AUSTELL,PL25 4TR

Number:06885735
Status:ACTIVE
Category:Private Limited Company

LAKSOK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11664746
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