PORTMORE WEYBRIDGE LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the limited liability partnership off the register

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Previous accounting period shortened from 2021-10-24 to 2021-03-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Amended total exemption full accounts made up to 2019-10-24

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 24/10/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 29/03/2020 TO 24/10/2019

View Document

19/11/1919 November 2019 CESSATION OF JOHANNES JAKOBUS STYGER AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN BRAZIER

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHANNES STYGER

View Document

19/11/1919 November 2019 CORPORATE LLP MEMBER APPOINTED DENTEX CLINICAL LIMITED

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, LLP MEMBER EBEN VAN DER WALT

View Document

19/11/1919 November 2019 CESSATION OF JOHN ANDREW BRAZIER AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF EBEN VAN DER WALT AS A PSC

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM ROADWAY HOUSE MONUMENT HILL WEYBRIDGE SURREY KT13 8RN UNITED KINGDOM

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1924 October 2019 Annual accounts for year ending 24 Oct 2019

View Accounts

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3617660004

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DR EBEN VAN DER WALT / 05/02/2019

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOHN ANDREW BRAZIER / 05/02/2019

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOHANNES JAKOBUS STYGER / 05/02/2019

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 11/02/15

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR JOHANNES JAKOBUS STYGER

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR JOHN ANDREW BRAZIER

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR EBEN VAN DER WALT

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN STEWART

View Document

10/08/1510 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANDREW BRAZIER / 10/08/2015

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

02/04/142 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TDP TRADING LLP / 02/04/2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 11/02/14

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, LLP MEMBER EBEN VAN DER WALT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHANNES STYGER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN BRAZIER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, LLP MEMBER BSVP LIMITED

View Document

20/12/1320 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, LLP MEMBER TDN PORTMORE LLP

View Document

11/09/1311 September 2013 CORPORATE LLP MEMBER APPOINTED TDP TRADING LLP

View Document

10/07/1310 July 2013 LLP MEMBER APPOINTED MR JUSTIN JAMES STEWART

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3617660004

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 11/02/13

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

02/11/122 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

19/09/1219 September 2012 CORPORATE LLP MEMBER APPOINTED TDN PORTMORE LLP

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

20/08/1220 August 2012 CORPORATE LLP MEMBER APPOINTED THE DENTAL NETWORK LLP

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIAN CHEN

View Document

06/07/126 July 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

15/05/1215 May 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/04/125 April 2012 ANNUAL RETURN MADE UP TO 11/02/12

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

11/05/1111 May 2011 CORPORATE LLP MEMBER APPOINTED LLP FORMATIONS NO 59 LLP

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, LLP MEMBER LLP FORMATIONS NO 59 LLP

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, LLP MEMBER THE DENTURE AND IMPLANT CLINIC LIMITED

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/05/113 May 2011 LLP MEMBER APPOINTED DR JULIAN LU MING CHEN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN STEWART

View Document

18/02/1118 February 2011 CORPORATE LLP MEMBER APPOINTED BSVP LIMITED

View Document

17/02/1117 February 2011 LLP MEMBER APPOINTED DR JOHANNES JAKOBUS STYGER

View Document

17/02/1117 February 2011 LLP MEMBER APPOINTED DR EBEN VAN DER WALT

View Document

17/02/1117 February 2011 LLP MEMBER APPOINTED DR JOHN ANDREW BRAZIER

View Document

11/02/1111 February 2011 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