PROPORTUNITY LTD
Status | LIQUIDATION |
Company No. | 10470755 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PROPORTUNITY LTD is an liquidation private limited company with number 10470755. It was incorporated 7 years, 6 months, 24 days ago, on 09 November 2016. The company address is Hilco Hilco, London, W1K 3JZ, England.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-08
Officer name: Javier Torremocha
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-11
Officer name: Georgios Dimopoulos
Documents
Capital allotment shares
Date: 29 Nov 2023
Action Date: 30 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-30
Capital : 253.48618 GBP
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-08
Officer name: Mr Vadim Radu Toader
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Dimopoulos
Change date: 2023-11-08
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Adrian Boronea
Change date: 2023-11-08
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: Hilco 84 Grosvenor Street London W1K 3JZ
Old address: Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS England
Change date: 2023-11-15
Documents
Mortgage satisfy charge full
Date: 13 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104707550002
Documents
Mortgage satisfy charge full
Date: 20 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104707550004
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vadim Radu Toader
Change date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Capital allotment shares
Date: 19 Oct 2022
Action Date: 27 Sep 2022
Category: Capital
Type: SH01
Capital : 241.50362 GBP
Date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vadim Radu Toader
Change date: 2022-09-13
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-13
Officer name: Mr Stefan Adrian Boronea
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-13
New address: Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS
Old address: Gg 315 30 Great Guildford Street London SE1 0HS England
Documents
Capital allotment shares
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-25
Capital : 241.18198 GBP
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Foxe Blader
Termination date: 2022-07-19
Documents
Capital allotment shares
Date: 24 Jun 2022
Action Date: 15 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-15
Capital : 241.07208 GBP
Documents
Capital allotment shares
Date: 24 Jun 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Capital : 240.86322 GBP
Date: 2022-03-28
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Notification of a person with significant control statement
Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vadim Radu Toader
Cessation date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Stefan Adrian Boronea
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Christopher John Mairs
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vadim Radu Toader
Change date: 2021-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-08
Psc name: Mr Stefan Adrian Boronea
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Mr Stefan Adrian Boronea
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-21
Psc name: Mr Stefan Adrian Boronea
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-15
Charge number: 104707550005
Documents
Capital allotment shares
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-06
Capital : 240.72398 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-10
Charge number: 104707550004
Documents
Resolution
Date: 28 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: Gg 315 30 Great Guildford Street London SE1 0HS
Change date: 2021-08-23
Old address: Studio 108 Edinburgh House 170 Kennington Lane London SE11 5DP England
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Mairs
Change date: 2021-08-23
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vadim Radu Toader
Change date: 2021-08-23
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Adrian Boronea
Change date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Capital allotment shares
Date: 14 Jul 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-23
Capital : 240.02206 GBP
Documents
Capital allotment shares
Date: 14 Jul 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Capital : 240.58474 GBP
Date: 2021-06-23
Documents
Capital allotment shares
Date: 14 Jul 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-23
Capital : 239.45938 GBP
Documents
Capital allotment shares
Date: 14 Jul 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-23
Capital : 237.77134 GBP
Documents
Mortgage satisfy charge full
Date: 14 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104707550003
Documents
Resolution
Date: 28 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 237.20865 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 228.20572 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-30
Capital : 227.75731 GBP
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 226.18209 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 198.04795 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-30
Capital : 175.54064 GBP
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 141.75875 GBP
Date: 2021-04-30
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Gerald Parloiu
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgios Dimopoulos
Appointment date: 2021-04-30
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Javier Torremocha
Appointment date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2021
Action Date: 10 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104707550003
Charge creation date: 2021-02-10
Documents
Change account reference date company current extended
Date: 11 Feb 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2021-04-30
Documents
Capital allotment shares
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-18
Capital : 135.41468 GBP
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 08 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Adrian Boronea
Change date: 2020-11-08
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 08 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-08
Psc name: Mr Vadim Radu Toader
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Mairs
Change date: 2020-12-15
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 08 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Adrian Boronea
Change date: 2020-11-08
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-15
New address: Studio 108 Edinburgh House 170 Kennington Lane London SE11 5DP
Old address: Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP England
Documents
Capital allotment shares
Date: 23 Nov 2020
Action Date: 23 May 2020
Category: Capital
Type: SH01
Capital : 134.61468 GBP
Date: 2020-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104707550002
Charge creation date: 2020-08-26
Documents
Second filing capital allotment shares
Date: 27 Jul 2020
Action Date: 16 Mar 2020
Category: Capital
Type: RP04SH01
Date: 2020-03-16
Capital : 134.50 GBP
Documents
Capital allotment shares
Date: 03 Jul 2020
Action Date: 16 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-16
Capital : 134.50046 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 06 Mar 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-20
Capital : 133.83798 GBP
Documents
Mortgage satisfy charge full
Date: 19 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104707550001
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Foxe Blader
Change date: 2019-12-16
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-13
Psc name: Mr Vadim Radu Toader
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Adrian Boronea
Change date: 2019-08-13
Documents
Capital allotment shares
Date: 22 Nov 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 133.57908 GBP
Date: 2019-03-28
Documents
Capital allotment shares
Date: 22 Nov 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-28
Capital : 133.33541 GBP
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Foxe Blader
Appointment date: 2019-09-10
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Mairs
Change date: 2019-08-12
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Mr Stefan Adrian Boronea
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP
Old address: 35 Eyre Street Hill London Greater London EC1R 5ET England
Change date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mr Gerald Parloiu
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Legacy
Date: 05 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/11/2017
Documents
Capital allotment shares
Date: 27 Nov 2018
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-13
Capital : 133.04605 GBP
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vadim Radu Toader
Change date: 2018-11-19
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-19
Psc name: Mr Stefan Adrian Boronea
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vadim Radu Toader
Change date: 2018-10-29
Documents
Change to a person with significant control
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vadim Radu Toader
Change date: 2018-10-29
Documents
Change to a person with significant control
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stefan Adrian Boronea
Change date: 2018-10-29
Documents
Some Companies
AILSA WATER DESIGN CONSULTANCY LIMITED
11 AILSA VIEW,KILMARNOCK,KA3 5HF
Number: | SC516967 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PRESDALES DRIVE,WARE,SG12 9NS
Number: | 10533928 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CRUSADER WAY,WATFORD,WD18 6GW
Number: | 10393104 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 CLARENCE AVENUE,LONDON,SW4 8LQ
Number: | 10189104 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HOMER ROAD,SOLIHULL,B91 3QJ
Number: | 02337278 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MAUD STREET,SUNDERLAND,SR6 9EJ
Number: | 11849310 |
Status: | ACTIVE |
Category: | Community Interest Company |