PORSHEWORX ENGINEERING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

21/03/2421 March 2024 Change of details for Mr Mario Macheras as a person with significant control on 2022-12-01

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from Panos Eliaoes Call Ender & Co Olympia House Armitage Road London Uk NW11 8RQ to Olympia House Armitage Road London NW11 8RQ on 2024-03-02

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/01/242 January 2024 Registered office address changed from 2 Lambolle Place Lambolle Place London NW3 4PD England to Panos Eliaoes Call Ender & Co Olympia House Armitage Road London Uk NW11 8RQ on 2024-01-02

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MACHERAS / 01/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CURRSHO FROM 28/07/2019 TO 27/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO MACHERAS / 01/01/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MACHERAS / 01/01/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MACHERAS / 01/01/2019

View Document

20/06/1920 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARIO MACHERAS / 11/07/2018

View Document

10/07/1810 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM BOARDMANS 25 SOUTHAMPTON BUILIDINGS LONDON WC2A 1AL

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR CONSTANDINA SQUIBB

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR MARIO MACHERAS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MISS GILLIAN HAZELL

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO MACHERAS

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MS CONSTANDINA SQUIBB

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM BOARDMANS 25 SOUTHAMPTON BUILDINGS 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL ENGLAND

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information