Advanced company searchLink opens in new window

PRORACE PERFORMANCE LTD

Company number 10750139

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 10 June 2020
10 Jun 2020 AP01 Appointment of Hasan Aydemir as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 June 2020
10 Jun 2020 PSC01 Notification of Hasan Aydemir as a person with significant control on 10 June 2020
10 Jun 2020 AP03 Appointment of Hasan Aydemir as a secretary on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Milton Lodge 60 Station Road London N21 3NQ on 10 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 June 2020
09 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
08 Jun 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 May 2020
06 May 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 May 2020
06 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 May 2020
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates