PORTEXINC LTD

Bespoke Spaces. 465c Hornsey Road, London, N19 4DR, United Kingdom
StatusDISSOLVED
Company No.10163764
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GALE FORCE MARINE LIMITED

204 BRITTEN ROAD, BRIGHTON HILL,HAMPSHIRE,RG22 4HR

Number:05638951
Status:ACTIVE
Category:Private Limited Company

GRAND UNION GROUP FUNDING PLC

DERWENT HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK,BEDFORD,MK43 0AZ

Number:08757850
Status:ACTIVE
Category:Public Limited Company

K1 SYSTEMS LTD

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11005949
Status:ACTIVE
Category:Private Limited Company

RESONATE MP4 UK LIMITED

450 BATH ROAD,HEATHROW,UB7 0EB

Number:10742462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source