Advanced company searchLink opens in new window

PUHL HOLDINGS LIMITED

Company number 06296538

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
06 Oct 2020 CERTNM Company name changed portland uk holdings LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
09 Sep 2020 AA Accounts for a small company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
15 May 2019 AA Accounts for a small company made up to 31 December 2018
10 May 2019 TM01 Termination of appointment of Adam Alexander Taylor as a director on 1 May 2019
17 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Neon X Limited as a person with significant control on 6 April 2016
02 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,008
07 May 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AD01 Registered office address changed from 4 Selsdon Way London E14 9GL to Cotswold House 219 Marsh Wall London E14 9FJ on 4 April 2016
01 Apr 2016 AP01 Appointment of Mr Adam Alexander Taylor as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Ms Anna Maria Kieran as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Robert Sanderson as a director on 1 April 2016
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 1,008
14 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove auth share capital restriction 14/08/2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 1,008