- Company Overview for PORTSEA PUBLISHING LIMITED (11042975)
- Filing history for PORTSEA PUBLISHING LIMITED (11042975)
- People for PORTSEA PUBLISHING LIMITED (11042975)
- More for PORTSEA PUBLISHING LIMITED (11042975)
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
Statement of capital on 2017-11-01
|