-
PORTFOLIO EVENTS LIMITED - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 09357080
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mha Macintyre Hudson
- 6th Floor 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- BUTTON, Peter Marcus
- NORRIS, Mathew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-16
- Dissolved on
- 2020-09-19
- SIC/NACE
- 56210
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CATERING CONTRACTS LIMITED
- Filing of Accounts
- Due Date: 2016-09-16
- Last Date:
-
PORTFOLIO EVENTS LIMITED Company Description
- PORTFOLIO EVENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09357080. Its current trading status is "closed". It was registered 2014-12-16. It was previously called CATERING CONTRACTS LIMITED. It has declared SIC or NACE codes as "56210". It has 2 directors It can be contacted at Mha Macintyre Hudson .
Get PORTFOLIO EVENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Portfolio Events Limited - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Did you know? kompany provides original and official company documents for PORTFOLIO EVENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-19) - GAZ2
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-19) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-20) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-02-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-14) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-21) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-16) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-06-28) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-28) - 4.20
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
resolution (2016-06-28) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
-
certificate-change-of-name-company (2015-01-30) - CERTNM
-
change-of-name-notice (2015-01-30) - CONNOT
keyboard_arrow_right 2014
-
incorporation-company (2014-12-16) - NEWINC