Advanced company searchLink opens in new window

PORTABELLO LTD

Company number 05420331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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