Advanced company searchLink opens in new window

MS PERFORMANCE LIMITED

Company number 08830782

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 July 2019
15 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
19 Jun 2019 AD01 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to 57 Duke Street Cheltenham Gloucestershire GL52 6BS on 19 June 2019
19 Jun 2019 TM02 Termination of appointment of Wg Solutions Limited as a secretary on 19 June 2019
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
08 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 SH08 Change of share class name or designation
09 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2018 PSC01 Notification of Matthew Robert Shepherd as a person with significant control on 6 April 2016
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Miss Rowena Helen Marriott on 1 January 2015
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 100