- Company Overview for SUSTAINABLE PERFORMANCE MANAGEMENT LIMITED (07495308)
- Filing history for SUSTAINABLE PERFORMANCE MANAGEMENT LIMITED (07495308)
- People for SUSTAINABLE PERFORMANCE MANAGEMENT LIMITED (07495308)
- More for SUSTAINABLE PERFORMANCE MANAGEMENT LIMITED (07495308)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
22 Nov 2018 | SH19 |
Statement of capital on 22 November 2018
|
|
22 Nov 2018 | SH20 | Statement by Directors | |
22 Nov 2018 | CAP-SS | Solvency Statement dated 07/11/18 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Mr Christopher Sykes as a director on 20 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of James William Stander as a director on 20 January 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 14 October 2015 | |
26 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
13 May 2014 | CH01 | Director's details changed for Mr James William Stander on 1 April 2014 |