SILVERSTONE PERFORMANCE LIMITED

Houldsworth Mill Business And Arts Centre Houldsworth Mill Business And Arts Centre, Stockport, SK5 6DA, England
StatusDISSOLVED
Company No.08061719
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

SILVERSTONE PERFORMANCE LIMITED is an dissolved private limited company with number 08061719. It was incorporated 12 years, 1 month, 4 days ago, on 09 May 2012 and it was dissolved 2 years, 8 months, 15 days ago, on 28 September 2021. The company address is Houldsworth Mill Business And Arts Centre Houldsworth Mill Business And Arts Centre, Stockport, SK5 6DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-26

Psc name: Vijay Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-25

Officer name: Swati Loria

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Vijay Kumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Swati Loria

Cessation date: 2017-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

New address: Houldsworth Mill Business and Arts Centre Houldsworth Street Stockport SK5 6DA

Old address: , 190 Burley Road, Leeds, LS4 2EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Vijay Arora

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Swati Loria

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Arora

Appointment date: 2014-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swati Loria

Termination date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swati Loria

Termination date: 2014-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-10

Officer name: Swati Loria

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Swati Loria

Change date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: , 18 Ruskin Road, Northampton, NN2 7SY, England

New address: 190 Burley Road Leeds LS4 2EU

Change date: 2014-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Swati Bhatia

Change date: 2014-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Swati Loria

Appointment date: 2014-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-19

Officer name: Mr Swati Loria

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Kumar

Termination date: 2014-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Swati Loria

Appointment date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: , 78a Burley Road, Leeds, LS3 1JP

New address: 190 Burley Road Leeds LS4 2EU

Change date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swati Loria

Termination date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Mr Vijay Kumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2013

Action Date: 21 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-21

Old address: , Po Box NN2 7BX, 156 Kingsley Road, Northampton, England

New address: 190 Burley Road Leeds LS4 2EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: , 156 Kingsley Road, Kingsley Road, Northampton, NN2 7BX, England

New address: 190 Burley Road Leeds LS4 2EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2013

Action Date: 27 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-27

Old address: , C/O 78a, Po Box Burley Roa, 78a Burley Road, Leeds, LS3 1JP, United Kingdom

New address: 190 Burley Road Leeds LS4 2EU

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aman Bhatia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2012

Action Date: 04 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-04

Old address: , 26 No.1 Leeds, I2 Office, Whitehall Road, Leeds, West Yorkshire, LS12 1BE, United Kingdom

New address: 190 Burley Road Leeds LS4 2EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Old address: , 78a Burley Road, Leeds, West Yorkshire, LS3 1JP

New address: 190 Burley Road Leeds LS4 2EU

Change date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: , 211 Boughton Green Road, Northampton, NN2 7AF, United Kingdom

Change date: 2012-07-16

New address: 190 Burley Road Leeds LS4 2EU

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL CEDAR CO LTD

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08808775
Status:ACTIVE
Category:Private Limited Company

BROWNSTONE CONSTRUCTION LIMITED

FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:02625453
Status:LIQUIDATION
Category:Private Limited Company

CANNON NUCLEAR LIMITED

5 GREENWAY WALK,NORTHWICH,CW9 7HH

Number:08352919
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR WINDOWS SOUTHERN LIMITED

72 GROVE ROAD,CHICHESTER,PO19 8AP

Number:05096160
Status:ACTIVE
Category:Private Limited Company

DEGANWY QUAY HOMEOWNERS LIMITED

32 DEGANWY QUAY,CONWY,LL31 9DQ

Number:06693439
Status:ACTIVE
Category:Private Limited Company

THE GRAVITAS METHOD LIMITED

101 CLAPHAM HIGH STREET,LONDON,SW4 7TB

Number:08223491
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