PORTFOLIO RISK ANALYTICS LTD

9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, England
StatusDISSOLVED
Company No.11045764
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 20 days

SUMMARY

PORTFOLIO RISK ANALYTICS LTD is an dissolved private limited company with number 11045764. It was incorporated 6 years, 7 months, 12 days ago, on 03 November 2017 and it was dissolved 1 year, 1 month, 20 days ago, on 25 April 2023. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Paul Dean Dobbs

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anna Napier

Change date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Dean Dobbs

Notification date: 2020-11-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Mr Paul Dean Dobbs

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-17

Psc name: Anna Napier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: Plaza 9, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom

New address: 9 Commerce Road Lynchwood Peterborough PE2 6LR

Change date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dean Dobbs

Change date: 2020-11-19

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-19

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Paul Dean Dobbs

Documents

View document PDF

Confirmation statement

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 30/12/20 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Napier

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Merrison

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Anna Napier

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr James Thomas Merrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDEAST MANSION LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:08704619
Status:ACTIVE
Category:Private Limited Company

HEAVY LIMITED

21 DRAGON DRIVE,LEEDS,LS12 4AS

Number:07441230
Status:ACTIVE
Category:Private Limited Company

M A DESIGN (DEVON) LTD

SIMPKINS EDWARDS C A, MICHAEL,EXETER,EX4 3LQ

Number:05814783
Status:ACTIVE
Category:Private Limited Company

MARBELLA 13 LTD

32 BELVEDERE ROAD,LONDON,E10 7NP

Number:11829458
Status:ACTIVE
Category:Private Limited Company

MAWSON & WAREHAM (MUSIC) LIMITED

14 COBBLESTONE COURT,NEWCASTLE UPON TYNE,NE6 1AB

Number:00957980
Status:ACTIVE
Category:Private Limited Company

MAYO ELECTRICAL CONTRACTORS LIMITED

21 CARMARTHEN AVENUE,PORTSMOUTH,PO6 2AG

Number:05769044
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