Advanced company searchLink opens in new window

PERFORMANCE TRADE LTD

Company number 09282556

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Apr 2021 AA Accounts for a dormant company made up to 31 October 2019
29 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
29 Nov 2017 PSC01 Notification of Carlos Ferrer Montalvo as a person with significant control on 28 November 2017
29 Nov 2017 PSC07 Cessation of Advanced Global Markets Limited as a person with significant control on 28 November 2017
25 Apr 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 24 April 2017
25 Apr 2017 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road Suite 3043R London EC1V 2NX on 25 April 2017
25 Apr 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to Kemp House City Road London EC1V 2NX on 25 April 2017
14 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
08 Nov 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
05 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 20 January 2016
07 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted