P1 PERFORMANCE PRODUCTS LTD
Status | DISSOLVED |
Company No. | 08395778 |
Category | Private Limited Company |
Incorporated | 08 Feb 2013 |
Age | 11 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
P1 PERFORMANCE PRODUCTS LTD is an dissolved private limited company with number 08395778. It was incorporated 11 years, 4 months, 10 days ago, on 08 February 2013 and it was dissolved 1 year, 9 months, 19 days ago, on 30 August 2022. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Old address: 40 Bloomsbury Way London WC1A 2SE England
Change date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: 40 Bloomsbury Way London WC1A 2SE
Old address: 6th Floor 48 Gracechurch Street London EC3V 0EJ
Change date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Termination secretary company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Streater
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Streater
Termination date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Dissolution withdrawal application strike off company
Date: 18 Aug 2015
Category: Dissolution
Type: DS02
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-07
Officer name: Michael Martin Gareth Breen
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Forland
Appointment date: 2015-08-07
Documents
Dissolution application strike off company
Date: 10 Jul 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
Old address: 4Th Floor Imperial House 15 Kingsway London WC2B 6UN
New address: 6Th Floor 48 Gracechurch Street London EC3V 0EJ
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change account reference date company current extended
Date: 28 Dec 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: Imperial House 15/17 Kingsway London Greater London WC2B 6UN United Kingdom
Change date: 2013-12-17
Documents
Capital allotment shares
Date: 26 Sep 2013
Action Date: 25 Sep 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-09-25
Documents
Capital allotment shares
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Capital
Type: SH01
Capital : 875 GBP
Date: 2013-09-25
Documents
Some Companies
30B 30B LYNTON ROAD,LONDON,N8 8SL
Number: | 06443197 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11947485 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BLENHEIM GARDENS,WEMBLEY,HA9 7NP
Number: | 10769959 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMATOOL HOUSE,BASINGSTOKE,RG24 8NA
Number: | 00916337 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR
Number: | 11888267 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 UNIT 1, THE MIDLANDS SPINNER,WARMLEY,BS30 5JB
Number: | 11253007 |
Status: | ACTIVE |
Category: | Private Limited Company |