- Company Overview for PORTSMOUTH TRADING LIMITED (12776774)
- Filing history for PORTSMOUTH TRADING LIMITED (12776774)
- People for PORTSMOUTH TRADING LIMITED (12776774)
- More for PORTSMOUTH TRADING LIMITED (12776774)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
14 Jul 2022 | PSC02 | Notification of Right Now Holdings Ltd as a person with significant control on 1 July 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
14 Feb 2022 | PSC07 | Cessation of Right Now Holdings Ltd as a person with significant control on 11 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Nicholas Marshall as a director on 11 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
10 Jan 2022 | PSC02 | Notification of Right Now Holdings Ltd as a person with significant control on 1 January 2022 | |
10 Jan 2022 | PSC07 | Cessation of Polly Headley as a person with significant control on 1 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Polly Headley as a director on 1 January 2022 | |
10 Jan 2022 | PSC01 | Notification of Gabrielle Alexandra Fisher as a person with significant control on 1 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Nicholas Marshall as a director on 1 January 2022 | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
10 Jan 2022 | AP01 | Appointment of Miss Gabrielle Alexandra Kinahan Fisher as a director on 1 January 2022 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 9 Shardeloes Road Littlehampton BN16 4LD England to 8 Southampton Road Ringwood Hampshire BH24 1HY on 1 October 2020 | |
29 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-29
|