- Company Overview for PERFX HOCKEY LTD (11580332)
- Filing history for PERFX HOCKEY LTD (11580332)
- People for PERFX HOCKEY LTD (11580332)
- More for PERFX HOCKEY LTD (11580332)
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) |
---|---|---|---|
08 Jul 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2025 | DS01 | Application to strike the company off the register | |
01 Jul 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 Mar 2024 | TM01 | Termination of appointment of Adam Manani as a director on 20 March 2024 | |
22 Mar 2024 | PSC01 | Notification of Stephen John Williams as a person with significant control on 20 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 33 Albert Road Wellington Telford TF1 3AU England to 3 Arnills Way Kilsby Rugby Warwickshire CV23 8UY on 22 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr Stephen John Williams on 20 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Adam Manani as a person with significant control on 20 March 2024 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Stephen John Williams on 20 October 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
01 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
02 Oct 2022 | AD01 | Registered office address changed from 88 Leek Road Cheadle Stoke-on-Trent ST10 1JH England to 33 Albert Road Wellington Telford TF1 3AU on 2 October 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from 8 Winskell Road South Shields NE34 9EJ United Kingdom to 88 Leek Road Cheadle Stoke-on-Trent ST10 1JH on 12 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2020 | AP01 | Appointment of Mr Stephen John Williams as a director on 1 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates |