PORTAMENTO CLAUDE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | NI636365 |
Category | Private Limited Company |
Incorporated | 10 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | Northern Ireland |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 12 days |
SUMMARY
PORTAMENTO CLAUDE PRODUCTIONS LIMITED is an dissolved private limited company with number NI636365. It was incorporated 8 years, 3 months, 21 days ago, on 10 February 2016 and it was dissolved 1 year, 8 months, 12 days ago, on 20 September 2022. The company address is 12-13 Pilots View 12-13 Pilots View, Belfast, BT3 9LE, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: One Clarence Street Clarence Street Belfast BT2 8DX Northern Ireland
New address: 12-13 Pilots View Heron Road Belfast BT3 9LE
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 23 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-29
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 26 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-05
New date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Gerard Murphy
Termination date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andrew Robin Richard Auty
Termination date: 2017-06-22
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Resolution
Date: 11 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6363650002
Charge creation date: 2016-03-31
Documents
Change account reference date company current extended
Date: 29 Mar 2016
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Gerard Murphy
Appointment date: 2016-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2016
Action Date: 18 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6363650001
Charge creation date: 2016-02-18
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
Old address: 7-11 Linenhall Street Belfast BT2 8AA Northern Ireland
Change date: 2016-03-07
New address: One Clarence Street Clarence Street Belfast BT2 8DX
Documents
Some Companies
27-33 SOUTHGATE DRIVE RTM COMPANY LIMITED
ARTISANS HOUSE,NORTHAMPTON,NN4 7BF
Number: | 11261756 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34-37 DENTON STREET,LONDON,SW18 2JR
Number: | 08801580 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CROSSWAYS,SUNNINGHILL,SL5 0PL
Number: | 04136345 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11317379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITANNIA LANES OF CORNWALL LTD
GREENBOTTOM, CHACEWATER,CORNWALL,TR4 8QW
Number: | 05902761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 08415188 |
Status: | ACTIVE |
Category: | Private Limited Company |