PORTABLE PODS LIMITED

43 The Colts, Bishop's Stortford, CM23 4DL, England
StatusDISSOLVED
Company No.11181714
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years11 months, 2 days

SUMMARY

PORTABLE PODS LIMITED is an dissolved private limited company with number 11181714. It was incorporated 6 years, 4 months, 26 days ago, on 01 February 2018 and it was dissolved 11 months, 2 days ago, on 25 July 2023. The company address is 43 The Colts, Bishop's Stortford, CM23 4DL, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Venville

Termination date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

Old address: 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH United Kingdom

New address: 43 the Colts Bishop's Stortford CM23 4DL

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Barry Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Ms Elizabeth Mary Venville

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Barry Wilson

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Ms Elizabeth Mary Venville

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Barry Wilson

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Ms Elizabeth Mary Venville

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-28

Psc name: Mr Barry Wilson

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-28

Psc name: Ms Elizabeth Mary Venville

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Barry Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Ms Elizabeth Mary Venville

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Barry Wilson

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Elizabeth Venville

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Barry Wilson

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mrs Elizabeth Venville

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Venville

Appointment date: 2018-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S CARS LIMITED

METROLINE HOUSE,HARROW,HA1 1BQ

Number:08535527
Status:ACTIVE
Category:Private Limited Company

ACREGUIDE LIMITED

109 GLOUCESTER ROAD,LONDON,SW7 4SS

Number:06455379
Status:ACTIVE
Category:Private Limited Company

ALTO EUROPE LIMITED

OFFICE 1&2,LEYLAND,PR26 6TY

Number:11728228
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY CRIBS LIMITED

THE CRIB GATE LANE,SOLIHULL,B93 8NJ

Number:08300306
Status:ACTIVE
Category:Private Limited Company

LYME KAYAK HIRE LIMITED

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:09457132
Status:ACTIVE
Category:Private Limited Company

SOBDUAN LTD

SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279177
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