PLATINUM PERFORMANCE LTD
Status | DISSOLVED |
Company No. | 07451865 |
Category | Private Limited Company |
Incorporated | 25 Nov 2010 |
Age | 13 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 23 days |
SUMMARY
PLATINUM PERFORMANCE LTD is an dissolved private limited company with number 07451865. It was incorporated 13 years, 6 months, 17 days ago, on 25 November 2010 and it was dissolved 4 years, 6 months, 23 days ago, on 19 November 2019. The company address is 41 Sapphire Ridge, Waterlooville, PO7 8NY, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Peter Avenell
Change date: 2019-03-21
Documents
Change person secretary company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-21
Officer name: Mr Louis Peter Avenell
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-21
Psc name: Mr Louis Peter Avenell
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
New address: 41 Sapphire Ridge Waterlooville Hampshire PO7 8NY
Change date: 2019-03-21
Old address: 16 Warren Close Hayling Island Hampshire PO11 0HP England
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-03
Officer name: Mr Louis Peter Avenell
Documents
Change person secretary company with change date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-03
Officer name: Mr Louis Peter Avenell
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis Peter Avenell
Change date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
New address: 16 Warren Close Hayling Island Hampshire PO11 0HP
Old address: 53 West Lane Hayling Island Hampshire PO11 0JJ
Change date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person secretary company with change date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Louis Peter Avenell
Change date: 2015-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
Old address: 53 West Lane Hayling Island Hampshire PO11 0JJ England
New address: 53 West Lane Hayling Island Hampshire PO11 0JJ
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Old address: 4 Bracklesham Road Hayling Island Hampshire PO11 9SJ England
New address: 53 West Lane Hayling Island Hampshire PO11 0JJ
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-13
Officer name: Mr Louis Peter Avenell
Documents
Change person secretary company with change date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Louis Peter Avenell
Change date: 2015-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: Platinum Performance Ltd 125 Hayling Avenue Copnor Portsmouth Hampshire PO3 6DY
Change date: 2015-01-13
New address: 4 Bracklesham Road Hayling Island Hampshire PO11 9SJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change person secretary company with change date
Date: 26 Nov 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-30
Officer name: Louis Peter Avenell
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Old address: 125 Hayling Avenue Copnor Portsmouth Hampshire PO3 6DY United Kingdom
Change date: 2012-09-10
Documents
Capital allotment shares
Date: 06 Sep 2012
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-01
Capital : 1 GBP
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Old address: 88a Lawrence Road Southsea Hampshire PO5 1NZ
Change date: 2012-08-30
Documents
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Louise Avenell
Documents
Appoint person secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louis Peter Avenell
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Old address: 9 Seymour Close Calmore Southampton Hampshire SO40 2TW
Change date: 2012-04-18
Documents
Capital allotment shares
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-02
Capital : 1 GBP
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: 7 Moorings Way Southsea Hampshire PO4 8QN
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: Louis Peter Avenell
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-15
Old address: 9 Seymour Close Southampton Hampshire SO40 2TW England
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louis Peter Avenell
Documents
Termination director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Avenell
Documents
Some Companies
THE OLD BANK,HALE,WA15 9SQ
Number: | 09903874 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GADDESBY SCHOOL COMMUNITY LIMITED
GADDESBY SCHOOL,GADDESBY,LE7 4WF
Number: | 03084259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 MARSH GROVE ROAD,HUDDERSFIELD,HD3 3AQ
Number: | 08018244 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN WILMOT DECORATIONS LIMITED
76 ABBEY ROAD,KENT,DA17 5DE
Number: | 04469569 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ARCHERY CLOSE,HARROW,HA3 7RX
Number: | 11363420 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENSION FUND INVESTMENT FORUM LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 05162590 |
Status: | ACTIVE |
Category: | Private Limited Company |