Advanced company searchLink opens in new window

PORTAL PAY CONTRACTING LTD

Company number 10400156

Filter by category

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
11 Dec 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
12 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018
02 Oct 2018 AA Micro company accounts made up to 5 April 2018
16 Mar 2018 AA Micro company accounts made up to 5 April 2017
16 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 16 January 2018
05 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 5 April 2017
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
01 Dec 2017 CH01 Director's details changed for Ms April Marie Santos on 7 November 2016
26 Oct 2017 PSC01 Notification of April Marie Santos as a person with significant control on 7 November 2016
25 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
17 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017
13 Dec 2016 TM01 Termination of appointment of Edvinas Dovgialo as a director on 7 November 2016
30 Nov 2016 AP01 Appointment of Ms April Marie Santos as a director on 7 November 2016
23 Nov 2016 AD01 Registered office address changed from 87 Ryelands Street Hereford HR4 0LN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 23 November 2016
28 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted