- Company Overview for PORTAFOGLIO LIMITED (11850286)
- Filing history for PORTAFOGLIO LIMITED (11850286)
- People for PORTAFOGLIO LIMITED (11850286)
- More for PORTAFOGLIO LIMITED (11850286)
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) |
---|---|---|---|
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Bowling Green Mills Lime Street Bingley West Yorkshire BD97 1AD England to Block 28, 2nd Floor Tanyard Road Milnsbridge Huddersfield HD3 4NB on 30 November 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Richard Eyres as a director on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Richard Eyres as a person with significant control on 5 October 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-27
|