Advanced company searchLink opens in new window

IM PERFORMANCE MINERALS LIMITED

Company number 08768598

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
01 Mar 2021 TM01 Termination of appointment of William John Voaden as a director on 24 February 2021
18 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Oct 2020 PSC04 Change of details for Mr Simon Rennick as a person with significant control on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Simon Richard Grant-Rennick on 21 October 2020
21 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Nov 2017 AD01 Registered office address changed from Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 24 November 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 AD01 Registered office address changed from 20 Western Gardens London W5 3RU to Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE on 23 November 2015
23 Nov 2015 TM02 Termination of appointment of Eustace Patrick Garnet Sherrard as a secretary on 9 March 2015
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted