PORTAL CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 09478398 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 5 days |
SUMMARY
PORTAL CONSULTANTS LTD is an dissolved private limited company with number 09478398. It was incorporated 9 years, 2 months, 27 days ago, on 09 March 2015 and it was dissolved 1 month, 5 days ago, on 30 April 2024. The company address is 86 - 88 Carholme Road, Lincoln, LN1 1SP, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Old address: 1 - 3 Laneham Street Scunthorpe DN15 6LJ England
Change date: 2023-06-30
New address: 86 - 88 Carholme Road Lincoln LN1 1SP
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 30 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Mr Richard David Theaker
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-11
Psc name: Mr Richard David Theaker
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: 94-96 Oswald Road Scunthorpe DN15 7PA England
New address: 1 - 3 Laneham Street Scunthorpe DN15 6LJ
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts amended with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Herbert Betts
Appointment date: 2017-04-12
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Capital allotment shares
Date: 13 Apr 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
New address: 94-96 Oswald Road Scunthorpe DN15 7PA
Change date: 2016-12-22
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Some Companies
THAXTED,SEVENOAKS,TN15 0HX
Number: | 01603155 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ALBERT ROAD,MIDDLESBROUGH,TS1 2PP
Number: | 11504485 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ASBESTOS SERVICES LIMITED
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 02933074 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MOSS CLOSE,NOTTINGHAM,NG5 8SD
Number: | 08034655 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WADES HILL,LONDON,N21 1AP
Number: | 04808124 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 FARADAY ROAD,GUILDFORD,GU1 1EA
Number: | 06452491 |
Status: | ACTIVE |
Category: | Private Limited Company |