PORTABELLA CF11 LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a members' voluntary winding up

View Document

17/01/2517 January 2025 Satisfaction of charge 118715820001 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 118715820003 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 118715820002 in full

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Declaration of solvency

View Document

26/03/2426 March 2024 Registered office address changed from Nickel Yard Bakers Row Cardiff CF10 1AL United Kingdom to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 2024-03-26

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Change of details for Mrs Ruth Elizabeth Loosemore as a person with significant control on 2022-03-01

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUSTIN REILLY / 13/06/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROGER YOUNG / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HARRINGTON LOOSEMORE / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. RUTH ELIZABETH LOOSEMORE / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 PONTCANNA STREET PONTCANNA CARDIFF CF11 9HQ UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUSTIN REILLY / 16/04/2019

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company