PERFORMANCEACTIVE INTERNATIONAL LTD
Company number NI072242
- Company Overview for PERFORMANCEACTIVE INTERNATIONAL LTD (NI072242)
- Filing history for PERFORMANCEACTIVE INTERNATIONAL LTD (NI072242)
- People for PERFORMANCEACTIVE INTERNATIONAL LTD (NI072242)
- Insolvency for PERFORMANCEACTIVE INTERNATIONAL LTD (NI072242)
- More for PERFORMANCEACTIVE INTERNATIONAL LTD (NI072242)
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) |
---|---|---|---|
02 Jun 2022 | CH01 | Director's details changed for Mr Fergus Wallace on 2 May 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 17 Drum Road Kells Ballymena BT42 3NN Northern Ireland to 23-25 High Street Belfast High Street Belfast BT1 2AA on 2 June 2022 | |
31 May 2022 | COCOMP | Order of court to wind up | |
11 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Fergus Wallace on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Fergus Wallace on 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
19 Aug 2021 | PSC04 | Change of details for Mr Fergus Wallace as a person with significant control on 31 March 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 23-25 High Street Belfast BT1 1WL Northern Ireland to 17 Drum Road Kells Ballymena BT42 3NN on 19 August 2021 | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 12C Drum Road Tannaghmore Ballymena BT42 3NN to 23-25 High Street Belfast BT1 1WL on 21 November 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Brendan Mcdonagh as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Donagh Kiernan as a director on 25 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of E-Synergy Nominees Limited as a director on 31 January 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates |