Advanced company searchLink opens in new window

PORTHKEA DEALS LTD

Company number 09595021

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2024 RP10 Address of person with significant control Mr Lee Daly changed to 09595021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 September 2024
11 Sep 2024 RP09 Address of officer Mr Lee Daly changed to 09595021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 September 2024
11 Sep 2024 RP05 Registered office address changed to PO Box 4385, 09595021 - Companies House Default Address, Cardiff, CF14 8LH on 11 September 2024
07 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
16 Jan 2024 AD01 Registered office address changed from 101 Jenkinson Grove Doncaster DN3 2FH United Kingdom to 4 Isaacs Hill Cleethorpes DN35 8JR on 16 January 2024
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control on the AD01 was administratively removed from the public register on 11/09/24 as the material was not properly delivered.
16 Jan 2024 PSC01 Notification of Lee Daly as a person with significant control on 8 November 2023
16 Jan 2024 PSC07 Cessation of Jamie Redmond as a person with significant control on 8 November 2023
16 Jan 2024 AP01 Appointment of Mr Lee Daly as a director on 8 November 2023
16 Jan 2024 TM01 Termination of appointment of Jamie Redmond as a director on 8 November 2023
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 129 Ombersley Road Birmingham B12 8UU United Kingdom to 101 Jenkinson Grove Doncaster DN3 2FH on 29 April 2021
28 Apr 2021 AA Micro company accounts made up to 31 May 2020
28 Apr 2021 PSC01 Notification of Jamie Redmond as a person with significant control on 30 March 2021
28 Apr 2021 PSC07 Cessation of Gul Rehman as a person with significant control on 30 March 2021
28 Apr 2021 AP01 Appointment of Mr Jamie Redmond as a director on 30 March 2021
28 Apr 2021 TM01 Termination of appointment of Gul Rehman as a director on 30 March 2021
14 Jan 2021 AD01 Registered office address changed from 10 Bailey Road Newark NG24 4EW England to 129 Ombersley Road Birmingham B12 8UU on 14 January 2021
14 Jan 2021 PSC01 Notification of Gul Rehman as a person with significant control on 22 December 2020