ACADEMIC PERFORMANCES LTD

1 Parkshot, Richmond, TW9 2RD, Surrey, England
StatusDISSOLVED
Company No.08954542
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

ACADEMIC PERFORMANCES LTD is an dissolved private limited company with number 08954542. It was incorporated 10 years, 2 months, 25 days ago, on 24 March 2014 and it was dissolved 4 years, 9 months, 22 days ago, on 27 August 2019. The company address is 1 Parkshot, Richmond, TW9 2RD, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 454-458 Chiswick High Road London W4 5TT England

New address: 1 Parkshot Richmond Surrey TW9 2rd

Change date: 2018-03-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Touati

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Victeo Investissement Sa

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mr Patrick Touati

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Thomas Lane

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashdown Secretaries Limited

Termination date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 454-458 Chiswick High Road London W4 5TT

Old address: 5th Floor 86 Jermyn Street London SW1Y 6AW

Change date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

03838637 PLC

SUITE 115,STRATFORD-UPON-AVON,CV37 6LF

Number:03838637
Status:LIQUIDATION
Category:Public Limited Company

114 PETHERTON ROAD LIMITED

114 PETHERTON ROAD,,N5 2RT

Number:05143941
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASTLETECH PROJECTS LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09728615
Status:ACTIVE
Category:Private Limited Company

CREO SOLUTIONS LTD

25 PENTIRE ROAD,LICHFIELD,WS14 9SG

Number:04851215
Status:ACTIVE
Category:Private Limited Company

DABER TRANS LTD

24 NORTON FARM ROAD,BRISTOL,BS10 7ER

Number:08535276
Status:ACTIVE
Category:Private Limited Company

K SAN PROPERTIES LTD

37 VICTORIA MEWS,BIRMINGHAM,B45 8NA

Number:10824860
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