Advanced company searchLink opens in new window

PORTOBELLO GAMES LIMITED

Company number 04154096

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
23 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
30 Nov 2017 AD01 Registered office address changed from Bakers House the Rings Fonthill Bishop Salisbury SP3 5SQ England to Waterside Midlington Road Droxford Southampton SO32 3PD on 30 November 2017
31 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 AD01 Registered office address changed from Water House Water Street Berwick St. John Shaftesbury Dorset SP7 0HS to Bakers House the Rings Fonthill Bishop Salisbury SP3 5SQ on 11 April 2016
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jul 2014 AD01 Registered office address changed from 12 St. Swithun Street Winchester Hampshire SO23 9JP on 10 July 2014
03 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Lucy Baring on 1 September 2013
03 Apr 2014 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 1 September 2013
03 Apr 2014 AD01 Registered office address changed from 12 St. Swithun Street Winchester Hampshire SO23 9JP England on 3 April 2014
03 Apr 2014 AD01 Registered office address changed from Itchen Stoke Manor Itchen Stoke Alresford Hampshire SO24 0QT on 3 April 2014
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders