- Company Overview for PERFORMANCE INTEGRITY AND GROWTH SOLUTIONS LIMITED (07207069)
- Filing history for PERFORMANCE INTEGRITY AND GROWTH SOLUTIONS LIMITED (07207069)
- People for PERFORMANCE INTEGRITY AND GROWTH SOLUTIONS LIMITED (07207069)
- More for PERFORMANCE INTEGRITY AND GROWTH SOLUTIONS LIMITED (07207069)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
05 Mar 2013 | AP01 | Appointment of David Burgess as a director | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 240-244 Stratford Road Shirley Solihull Solihull West Midlands B90 3AE United Kingdom on 30 October 2012 | |
09 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
19 Apr 2010 | AP01 | Appointment of Angela Marie Burgess as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
29 Mar 2010 | NEWINC | Incorporation |