- Company Overview for PORTICO SIGNATURE HOMES LTD (12724113)
- Filing history for PORTICO SIGNATURE HOMES LTD (12724113)
- People for PORTICO SIGNATURE HOMES LTD (12724113)
- More for PORTICO SIGNATURE HOMES LTD (12724113)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AD01 | Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 January 2022 | |
01 Nov 2021 | TM01 | Termination of appointment of Denise Anne Farrar as a director on 1 November 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 19 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
11 Feb 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from 5 Earlsway Trade Park Earlway Team Valley NE11 0RQ United Kingdom to 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 5 November 2020 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|