- Company Overview for PORTHKEA DEALS LTD (09595021)
- Filing history for PORTHKEA DEALS LTD (09595021)
- People for PORTHKEA DEALS LTD (09595021)
- More for PORTHKEA DEALS LTD (09595021)
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
|
|
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 |