- Company Overview for PRORACE PERFORMANCE LTD (10750139)
- Filing history for PRORACE PERFORMANCE LTD (10750139)
- People for PRORACE PERFORMANCE LTD (10750139)
- More for PRORACE PERFORMANCE LTD (10750139)
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 |