PERFORMANCE AUTOMOBILES LTD

Chelsea Cloisters Garage Chelsea Cloisters Garage, London, SW3 3DW, England
StatusACTIVE
Company No.08557277
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

PERFORMANCE AUTOMOBILES LTD is an active private limited company with number 08557277. It was incorporated 10 years, 11 months, 11 days ago, on 05 June 2013. The company address is Chelsea Cloisters Garage Chelsea Cloisters Garage, London, SW3 3DW, England.



Company Fillings

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-01

Psc name: Sharaz Qasim

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharaz Qasim

Appointment date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Almasi Arezo

Cessation date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Almasi Arezo

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Almasi Arezo

Appointment date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Zainab Khan

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-22

Psc name: Almasi Arezo

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Zainab Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arezo Almasi

Termination date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zainab Khan

Notification date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zainab Khan

Appointment date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-06

Psc name: Arezo Almasi

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Owais Khan

Termination date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-07

Psc name: Arezo Almasi

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-07

Psc name: Mohammad Owais Khan

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Owais Khan

Change date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Arezo Almasi

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arezo Almasi

Termination date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Owais Khan

Notification date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Owais Khan

Appointment date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Arezo Almasi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-20

Psc name: Arezo Almasi

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-20

Psc name: Noor Choudhary

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noor Ullah Choudhary

Termination date: 2018-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-20

Officer name: Ms Arezo Almasi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: Chelsea Cloisters Garage Sloane Avenue Chelsea London SW3 3DW

Old address: 12 Deer Park Road London SW19 3FB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-28

New address: 12 Deer Park Road London SW19 3FB

Old address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-10

Officer name: Mr. Noor Choudhary

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-10

Officer name: Jahngeer Ahmed Hanif

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-10

Officer name: Mr. Noor Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

New address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX

Old address: 20a Western Avenue London W3 7TZ

Change date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

New address: 20a Western Avenue London W3 7TZ

Old address: Suite 2 24 Molyneux Street London W1H 5HW

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jahngeer Ahmed Hanif

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Vijay Nayyar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwar Sajjad Chatha

Termination date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Anwar Sajjad Chajha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Mr Anwar Sajjad Chajha

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIL & DAY LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:07857285
Status:ACTIVE
Category:Private Limited Company

HD ONLINE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11044724
Status:ACTIVE
Category:Private Limited Company

HUNTER MILLS LIMITED

11 HATTERSLEY COURT,ORMSKIRK,L39 2AY

Number:04304043
Status:ACTIVE
Category:Private Limited Company

LUNARLIGHT ATELIER LIMITED

E4F FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:09237206
Status:ACTIVE
Category:Private Limited Company

PAIRWORK CONSULTING LIMITED

31 STREATHAM PLACE,LONDON,SW2 4AW

Number:11620844
Status:ACTIVE
Category:Private Limited Company

TCB CONSTRUCTION & BUILDING SERVICES LIMITED

OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP

Number:09008470
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