PORT MIRAGE LLP

Company Documents

DateDescription
08/12/218 December 2021 Insolvency court order

View Document

30/11/2130 November 2021 Order of court to wind up

View Document

21/07/2121 July 2021 Restoration by order of the court

View Document

10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/173 March 2017 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/03/172 March 2017 ELECT TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 02/03/16

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 ANNUAL RETURN MADE UP TO 02/03/15

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 02/03/14

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 02/03/13

View Document

27/03/1227 March 2012 ANNUAL RETURN MADE UP TO 02/03/12

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1120 April 2011 ANNUAL RETURN MADE UP TO 02/03/11

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, LLP MEMBER BARRY ANTHONY

View Document

19/04/1119 April 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

19/04/1119 April 2011 CORPORATE LLP MEMBER APPOINTED BS8 LTD

View Document

14/04/1014 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY FARRELL ANTHONY / 07/04/2010

View Document

14/04/1014 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELE VOTTA ARCANGELO / 07/04/2010

View Document

02/03/102 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company