THE PORTUS GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Liquidators' statement of receipts and payments to 2025-04-15 |
| 12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
| 15/05/2415 May 2024 | Establishment of creditors or liquidation committee |
| 09/05/249 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 09/05/249 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 01/05/241 May 2024 | Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ England to 1 Kings Avenue London N21 3NA on 2024-05-01 |
| 01/05/241 May 2024 | Appointment of a voluntary liquidator |
| 01/05/241 May 2024 | Statement of affairs |
| 01/05/241 May 2024 | Resolutions |
| 01/05/241 May 2024 | Resolutions |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 22/03/2322 March 2023 | Termination of appointment of Andrew George Court as a director on 2023-03-07 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/11/2214 November 2022 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Knights Court Weaver Street Chester CH1 2BQ on 2022-11-14 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WARD / 01/01/2020 |
| 12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WARD / 01/01/2020 |
| 12/02/2012 February 2020 | DIRECTOR APPOINTED MRS LISA CLAIRE COOPER |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/10/1928 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
| 11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL WALSH |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 12/02/1912 February 2019 | CESSATION OF MITCHELL WALSH AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/12/184 December 2018 | DIRECTOR APPOINTED MRS MARION WARD |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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