Advanced company searchLink opens in new window

PERFORMA CONSULTANTS UK LIMITED

Company number 03765297

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
08 Aug 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Apr 2017 MR01 Registration of charge 037652970005, created on 6 April 2017
14 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 909.4
21 Aug 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MR04 Satisfaction of charge 3 in full
07 Jul 2015 MR01 Registration of charge 037652970004, created on 6 July 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 909.4
02 Jul 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AD01 Registered office address changed from Statpro House 81-87 Hartfield Road London SW19 3TJ on 13 March 2014
28 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 909.4
28 Jan 2014 CH01 Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on 1 July 2013
30 May 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Jun 2012 CH03 Secretary's details changed for Mr Andrew Mark Fabian on 18 June 2012
18 Jun 2012 CH01 Director's details changed for Andrew Mark Fabian on 18 June 2012
25 Apr 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AP03 Appointment of Mr Andrew Mark Fabian as a secretary
03 Feb 2012 TM02 Termination of appointment of Gregory Wheatley as a secretary
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on 4 January 2012