PROPORTUNITY LTD

Hilco Hilco, London, W1K 3JZ, England
StatusLIQUIDATION
Company No.10470755
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 24 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104707550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104707550004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104707550003

Documents

View document PDF

Memorandum articles

Date: 28 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104707550001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/11/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AILSA WATER DESIGN CONSULTANCY LIMITED

11 AILSA VIEW,KILMARNOCK,KA3 5HF

Number:SC516967
Status:ACTIVE
Category:Private Limited Company

ALLAY GREEN LIMITED

16 PRESDALES DRIVE,WARE,SG12 9NS

Number:10533928
Status:ACTIVE
Category:Private Limited Company

KIC MACHINES LIMITED

21 CRUSADER WAY,WATFORD,WD18 6GW

Number:10393104
Status:ACTIVE
Category:Private Limited Company

MR FRUGAL LIMITED

91 CLARENCE AVENUE,LONDON,SW4 8LQ

Number:10189104
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH FUNDING LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:02337278
Status:ACTIVE
Category:Private Limited Company

RESILIENCE ARTS CIC

35 MAUD STREET,SUNDERLAND,SR6 9EJ

Number:11849310
Status:ACTIVE
Category:Community Interest 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