Advanced company searchLink opens in new window

PORTSEA PUBLISHING LIMITED

Company number 11042975

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
03 Oct 2019 CH01 Director's details changed for Mrs Donna Tackas on 1 October 2019
03 Oct 2019 PSC01 Notification of Donna Tackas as a person with significant control on 10 October 2018
03 Oct 2019 PSC07 Cessation of Edward John Tackas as a person with significant control on 10 October 2018
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Feb 2019 TM01 Termination of appointment of Edward John Tackas as a director on 10 October 2018
20 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
20 Nov 2018 AD01 Registered office address changed from 2-4 High Street Shefford Bedfordshire SG17 5DG England to Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 20 November 2018
15 Oct 2018 PSC07 Cessation of Sally Ann Tackas as a person with significant control on 1 September 2018
15 Oct 2018 AP01 Appointment of Mrs Donna Tackas as a director on 2 October 2018
13 Oct 2018 TM01 Termination of appointment of Sally Ann Tackas as a director on 1 September 2018
04 Jul 2018 PSC01 Notification of Sally Tackas as a person with significant control on 4 July 2018
04 Jul 2018 PSC01 Notification of Edward John Tackas as a person with significant control on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Edward John Tackas as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Donna Tackas as a director on 4 July 2018
04 Jul 2018 PSC07 Cessation of Queen Street Communications Ltd as a person with significant control on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD United Kingdom to 2-4 High Street Shefford Bedfordshire SG17 5DG on 4 July 2018
20 Jun 2018 AP01 Appointment of Miss Sally Ann Tackas as a director on 19 June 2018
20 Jun 2018 TM01 Termination of appointment of Edward John Tackas as a director on 19 June 2018
01 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-01
  • GBP 100