- Company Overview for PERFORMANCE GROUP INTERNATIONAL LIMITED (05034026)
- Filing history for PERFORMANCE GROUP INTERNATIONAL LIMITED (05034026)
- People for PERFORMANCE GROUP INTERNATIONAL LIMITED (05034026)
- Insolvency for PERFORMANCE GROUP INTERNATIONAL LIMITED (05034026)
- More for PERFORMANCE GROUP INTERNATIONAL LIMITED (05034026)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2013 | L64.07 | Completion of winding up | |
06 Jan 2012 | COCOMP | Order of court to wind up | |
21 Nov 2011 | COCOMP | Order of court to wind up | |
25 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | 88(2) | Ad 05/02/07-04/02/08 gbp si 1900833@0.01=19008.33 gbp ic 61944/80952.33 | |
12 Sep 2009 | 287 | Registered office changed on 12/09/2009 from 10 orange street london WC2H 7DQ | |
27 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2008 | 288b | Appointment Terminated Director and Secretary george canterbury | |
23 Jun 2008 | 288b | Appointment Terminated Director francis edwards | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Aug 2007 | 363a | Return made up to 04/02/07; full list of members | |
14 Aug 2007 | 353 | Location of register of members | |
14 Aug 2007 | 288c | Director's particulars changed | |
14 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
21 Jul 2007 | 88(2)R | Ad 05/02/06-04/02/07 £ si 6194264@.01=61942 £ ic 2/61944 | |
05 Jan 2007 | 363a | Return made up to 04/02/06; full list of members | |
13 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: 1 abacus house, newlands road corsham wiltshire SN13 obh | |
15 Sep 2005 | 363a | Return made up to 04/02/05; full list of members; amend | |
23 Aug 2005 | 288a | New director appointed | |
17 Jun 2005 | MA | Memorandum and Articles of Association |