Advanced company searchLink opens in new window

VENTURE PERFORMANCE MANAGEMENT LIMITED

Company number 08260072

Filter by category

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)
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