PORTAL FINANCIAL SERVICES LLP
Status | LIQUIDATION |
Company No. | OC344297 |
Category | Limited Liability Partnership |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PORTAL FINANCIAL SERVICES LLP is an liquidation limited liability partnership with number OC344297. It was incorporated 15 years, 2 months, 11 days ago, on 24 March 2009. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Liquidation compulsory winding up order
Date: 27 Jan 2023
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 27 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 25 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2022-05-12
Psc name: Pier 10 Investments Limited
Documents
Termination member limited liability partnership with name termination date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-05-12
Officer name: Galahad Advisory Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-05-12
Psc name: Galahad Advisory Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Pier 10 Investments Limited
Appointment date: 2022-05-12
Documents
Gazette filings brought up to date
Date: 08 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-24
Documents
Change to a person with significant control limited liability partnership
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-12-20
Psc name: Galahad Advisory Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Gawaine Advisory Limited
Cessation date: 2021-12-20
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-12-20
Psc name: Agravain Advisory Limited
Documents
Termination member limited liability partnership with name termination date
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Agravain Advisory Limited
Termination date: 2021-12-20
Documents
Termination member limited liability partnership with name termination date
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gawaine Advisory Limited
Termination date: 2021-12-20
Documents
Accounts with accounts type small
Date: 19 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-24
Documents
Cessation of a person with significant control limited liability partnership
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Galahad Advisory Limited
Cessation date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Galahad Advisory Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC03
Notification date: 2016-04-06
Psc name: Galahad Advisory Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Gawaine Advisory Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Agravain Advisory Limited
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2021-05-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: LLAD01
Change date: 2021-02-16
Old address: Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD England
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Certificate change of name company
Date: 28 Jan 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portafina LLP\certificate issued on 28/01/21
Documents
Change of name notice limited liability partnership
Date: 28 Jan 2021
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-24
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-24
Documents
Accounts with accounts type small
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-09-17
Charge number: OC3442970002
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-24
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-24
Documents
Accounts with accounts type full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3442970001
Charge creation date: 2016-10-17
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-24
Officer name: Agravain Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-24
Officer name: Galahad Advisory Limited
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-24
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-24
Officer name: Agravain Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gawaine Advisory Limited
Change date: 2015-06-24
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-24
Officer name: Galahad Advisory Limited
Documents
Certificate change of name company
Date: 23 May 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portal financial services LLP\certificate issued on 23/05/16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: LLAD01
Change date: 2015-08-20
Old address: Portal House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN
New address: Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD
Documents
Annual return limited liability partnership with made up date
Date: 05 May 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-24
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bors Advisory Limited
Termination date: 2015-03-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bedivere Advisory Limited
Termination date: 2015-03-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-24
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gawaine Advisory Limited
Change date: 2012-03-30
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-03-30
Officer name: Bedivere Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Galahad Advisory Limited
Change date: 2012-03-30
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-03-30
Officer name: Agravain Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-03-30
Officer name: Bors Advisory Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-24
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-04-19
Officer name: Gawaine Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Galahad Advisory Limited
Change date: 2010-12-21
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-04-19
Officer name: Bors Advisory Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bedivere Advisory Limited
Change date: 2010-12-21
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Agravain Advisory Limited
Change date: 2010-12-17
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: LLAD01
Change date: 2011-01-12
Old address: 26-34 Old Street London EC1V 9QR
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 May 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-24
Documents
Legacy
Date: 24 Mar 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH
Number: | 07114659 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AGNEW GROVE,BELLSHILL,ML4 3NE
Number: | SC342355 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 WILLIAM STREET,DUNGANNON,BT70 1DX
Number: | NI618387 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSM CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 08774124 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC595835 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN PEST SOLUTIONS LIMITED
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11561489 |
Status: | ACTIVE |
Category: | Private Limited Company |