- Company Overview for PERFORMANCE RIBS LTD (09749604)
- Filing history for PERFORMANCE RIBS LTD (09749604)
- People for PERFORMANCE RIBS LTD (09749604)
- Charges for PERFORMANCE RIBS LTD (09749604)
- More for PERFORMANCE RIBS LTD (09749604)
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) |
---|---|---|---|
15 Jan 2025 | MR04 | Satisfaction of charge 097496040001 in full | |
15 Jan 2025 | MR01 | Registration of charge 097496040002, created on 14 January 2025 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
18 Aug 2022 | MR01 | Registration of charge 097496040001, created on 16 August 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
31 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from Lymington House 73 High Street Lymington SO41 9AL England to 202 Sandbanks Road Poole BH14 8HA on 10 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to Lymington House 73 High Street Lymington SO41 9AL on 5 September 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on 22 March 2018 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
28 Sep 2017 | PSC01 | Notification of Antony Colin Jaques as a person with significant control on 24 August 2017 | |
28 Sep 2017 | PSC07 | Cessation of Boatylicious Marine Ltd as a person with significant control on 24 August 2017 | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 |