PORTEXINC LTD
Status | DISSOLVED |
Company No. | 10163764 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 8 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
PORTEXINC LTD is an dissolved private limited company with number 10163764. It was incorporated 8 years, 1 month ago, on 05 May 2016 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is Bespoke Spaces. 465c Hornsey Road, London, N19 4DR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Mrs Lalitha Vijayalath Pedige
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-26
Psc name: Mrs Lalitha Vijayalath Pedige
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
New address: Bespoke Spaces. 465C Hornsey Road London N19 4DR
Change date: 2019-09-26
Old address: Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-26
Old address: Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom
New address: Bespoke Spaces. 465C Hornsey Road London N19 4DR
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Old address: 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom
New address: Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD
Change date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom
New address: 11a Hyde Park Mansions Cabbel Street London NW1 5BA
Change date: 2019-01-25
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lalitha Vijayalath Pedige
Notification date: 2018-11-16
Documents
Appoint person secretary company with name date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-16
Officer name: Mrs Lalitha Vijayalath Pedige
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-16
Officer name: Mrs Lalitha Vijayalath Pedige
Documents
Termination secretary company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-16
Officer name: Benjamin Thomas West
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Thomas West
Termination date: 2018-11-16
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-16
Psc name: Benjamin Thomas West
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-13
Psc name: Benjamin Thomas West
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-13
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-11
Officer name: Benjamin Thomas West
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Benjamin Thomas West
Change date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: C/O West Benjamin Thomas 67-68 Hatton Gardens London EC1N 8JY England
New address: Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Some Companies
ACTION LEARNING CONSULTING LIMITED
HIGH TARN,LANCASTER,LA2 8LU
Number: | 03724572 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERYLLS STRATEGY ADVISORS LIMITED
WRIGHT HASSALL LLP,LEAMINGTON SPA,CV34 6BF
Number: | 10798664 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 BRITTEN ROAD, BRIGHTON HILL,HAMPSHIRE,RG22 4HR
Number: | 05638951 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK,BEDFORD,MK43 0AZ
Number: | 08757850 |
Status: | ACTIVE |
Category: | Public Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11005949 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 BATH ROAD,HEATHROW,UB7 0EB
Number: | 10742462 |
Status: | ACTIVE |
Category: | Private Limited Company |