- Company Overview for VENTURE PERFORMANCE MANAGEMENT LIMITED (08260072)
- Filing history for VENTURE PERFORMANCE MANAGEMENT LIMITED (08260072)
- People for VENTURE PERFORMANCE MANAGEMENT LIMITED (08260072)
- Insolvency for VENTURE PERFORMANCE MANAGEMENT LIMITED (08260072)
- More for VENTURE PERFORMANCE MANAGEMENT LIMITED (08260072)
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) |
---|---|---|---|
10 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
09 Feb 2024 | WU07 | Progress report in a winding up by the court | |
23 Feb 2023 | WU07 | Progress report in a winding up by the court | |
11 Feb 2022 | COCOMP | Order of court to wind up | |
17 Jan 2022 | AD01 | Registered office address changed from 3 Queen Street Ashford TN23 1RF England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 January 2022 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | CVA4 | Notice of completion of voluntary arrangement | |
06 Jan 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 Sep 2019 | PSC01 | Notification of Marcus Bennett as a person with significant control on 1 June 2019 | |
27 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from Farley Croft Mill Road Heathfield TN21 0XE England to 3 Queen Street Ashford TN23 1RF on 21 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Michael Maunder as a director on 1 June 2019 | |
21 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Michael Maunder on 10 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from Hamblemeads Vines Cross Road Horam Heathfield East Sussex TN21 0HE England to Farley Croft Mill Road Heathfield TN21 0XE on 24 November 2016 |