(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th April 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th May 2016: 100.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 217 Halliwell Road Bolton BL1 3NT United Kingdom on 13th July 2015 to Unitg13 Falcon Mill Handel Street Bolton BL1 8BL
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed portella ventures LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 23rd April 2015 to 217 Halliwell Road Bolton BL1 3NT
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 20th April 2015: 1.00 GBP
capital
|
|