Advanced company searchLink opens in new window

THE PORTOBELLO SHACK LTD

Company number 13043682

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
23 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
25 Jun 2023 TM01 Termination of appointment of Elliot Micah Cort-Ellis as a director on 13 June 2023
25 Jun 2023 PSC07 Cessation of Elliot Micah Cort-Ellis as a person with significant control on 13 June 2023
25 Jun 2023 PSC01 Notification of Keith John Fisher as a person with significant control on 13 June 2023
17 Mar 2023 CERTNM Company name changed coco jerk shack croydon LTD\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 100
14 Mar 2023 AP01 Appointment of Keith John Fisher as a director on 6 March 2023
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 CS01 Confirmation statement made on 24 November 2021 with updates
04 Apr 2022 PSC01 Notification of Elliot Micah Cort-Ellis as a person with significant control on 1 October 2021
04 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Elliot Micah Cort-Ellis on 30 September 2021
04 Apr 2022 TM01 Termination of appointment of Marshalena Barnett as a director on 30 September 2021
02 Apr 2022 AD01 Registered office address changed from Kitchen 5 106 Beddington Lane Croydon CR0 4TB United Kingdom to 61 Axholme Avenue Edgware HA8 5BD on 2 April 2022
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 CH01 Director's details changed for Mr Elliot Cort Ellis on 4 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Elliot Ellis on 3 December 2020
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 2