IM PERFORMANCE MINERALS LIMITED
Status | DISSOLVED |
Company No. | 08768598 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 8 days |
SUMMARY
IM PERFORMANCE MINERALS LIMITED is an dissolved private limited company with number 08768598. It was incorporated 10 years, 6 months, 21 days ago, on 11 November 2013 and it was dissolved 3 years, 8 days ago, on 25 May 2021. The company address is Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Voaden
Termination date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type dormant
Date: 26 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Simon Rennick
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Richard Grant-Rennick
Change date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
New address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX
Old address: Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE
Change date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 26 Aug 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: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE
Old address: 20 Western Gardens London W5 3RU
Change date: 2015-11-23
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-09
Officer name: Eustace Patrick Garnet Sherrard
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032999 |
Status: | ACTIVE |
Category: | Limited Partnership |
16B YELLOW HEIFER,CAMLOUGH,BT35 7JG
Number: | NI067705 |
Status: | ACTIVE |
Category: | Private Limited Company |
462 DUDLEY ROAD,BIRMINGHAM,B18 4HF
Number: | 09767110 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 03043790 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A OXFORD AVENUE,LONDON,SW20 8LT
Number: | 11625874 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 PETERBOROUGH ROAD,CARSHALTON,SM5 1DP
Number: | 11088592 |
Status: | ACTIVE |
Category: | Private Limited Company |