- Company Overview for PERFORMANCE AUTOMOBILES LTD (08557277)
- Filing history for PERFORMANCE AUTOMOBILES LTD (08557277)
- People for PERFORMANCE AUTOMOBILES LTD (08557277)
- More for PERFORMANCE AUTOMOBILES LTD (08557277)
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) |
---|---|---|---|
18 Apr 2019 | PSC01 | Notification of Mohammad Owais Khan as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Mohammad Owais Khan as a director on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Arezo Almasi as a person with significant control on 18 April 2019 | |
15 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
27 Oct 2018 | PSC01 | Notification of Arezo Almasi as a person with significant control on 20 October 2018 | |
27 Oct 2018 | PSC07 | Cessation of Noor Choudhary as a person with significant control on 20 October 2018 | |
27 Oct 2018 | TM01 | Termination of appointment of Noor Ullah Choudhary as a director on 21 October 2018 | |
27 Oct 2018 | AP01 | Appointment of Ms Arezo Almasi as a director on 20 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 12 Deer Park Road London SW19 3FB England to Chelsea Cloisters Garage Sloane Avenue Chelsea London SW3 3DW on 12 July 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Oct 2017 | AD01 | Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
17 Jun 2017 | CH01 | Director's details changed for Mr. Noor Choudhary on 10 June 2017 | |
17 Jun 2017 | TM01 | Termination of appointment of Jahngeer Ahmed Hanif as a director on 10 June 2017 | |
17 Jun 2017 | AP01 | Appointment of Mr. Noor Choudhary as a director on 10 June 2017 | |
17 Jun 2017 | AD01 | Registered office address changed from 20a Western Avenue London W3 7TZ to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 17 June 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AD01 | Registered office address changed from Suite 2 24 Molyneux Street London W1H 5HW to 20a Western Avenue London W3 7TZ on 24 June 2015 |