Portlink Ltd was registered on 08 February 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2016 | |
AD01 - Change of registered office address | 07 May 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2015 | |
4.20 - N/A | 29 April 2015 | |
AA01 - Change of accounting reference date | 24 December 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
MR04 - N/A | 11 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 11 April 2012 | |
TM02 - Termination of appointment of secretary | 11 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 12 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 June 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AD01 - Change of registered office address | 01 February 2010 | |
363a - Annual Return | 09 March 2009 | |
225 - Change of Accounting Reference Date | 31 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
363s - Annual Return | 18 June 2008 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 18 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2005 | |
AA - Annual Accounts | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 18 February 2005 | |
363a - Annual Return | 25 June 2004 | |
363a - Annual Return | 25 June 2004 | |
363a - Annual Return | 25 June 2004 | |
363a - Annual Return | 25 June 2004 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
AA - Annual Accounts | 28 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2004 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2003 | |
363s - Annual Return | 07 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 July 2003 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
287 - Change in situation or address of Registered Office | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
NEWINC - New incorporation documents | 08 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent charge agreement | 05 August 2008 | Outstanding |
N/A |
Legal charge | 05 August 2008 | Outstanding |
N/A |
Debenture | 05 August 2008 | Outstanding |
N/A |
Legal mortgage | 05 April 2006 | Fully Satisfied |
N/A |