PORTUS CONSULTING LIMITED: Filings
Overview
| Company Name | PORTUS CONSULTING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04701450 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PORTUS CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 14, 2025 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2024 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2023 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2022 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2021 | 14 pages | LIQ03 | ||||||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom to 55 Baker Street London W1U 7EU on Dec 22, 2020 | 2 pages | AD01 | ||||||||||||||
Statement of capital on Nov 24, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||||||
Termination of appointment of Christopher Lee Asher as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Lee Asher as a director on Apr 03, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Denis Byrne as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on Mar 26, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0