PLATINUM PERFORMANCE LTD

41 Sapphire Ridge, Waterlooville, PO7 8NY, Hampshire, England
StatusDISSOLVED
Company No.07451865
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Avenell

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louis Peter Avenell

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-02

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Peter Avenell

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Avenell

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCSC LIMITED

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)

J & S LOCUMS (YORKSHIRE) LTD

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

RN&D & CO LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source