- Company Overview for PORTABELLO LTD (05420331)
- Filing history for PORTABELLO LTD (05420331)
- People for PORTABELLO LTD (05420331)
- Insolvency for PORTABELLO LTD (05420331)
- More for PORTABELLO LTD (05420331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2019 | PSC07 | Cessation of Parmander Singh Sidhu as a person with significant control on 24 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jan 2018 | PSC01 | Notification of Inderjit Singh as a person with significant control on 6 April 2016 | |
10 Jan 2018 | PSC01 | Notification of Parmander Singh Sidhu as a person with significant control on 6 April 2016 | |
10 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
11 Sep 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 11 September 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 2 August 2017 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Nov 2016 | AP01 | Appointment of Mr Inderjit Singh as a director on 22 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
19 Mar 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |