ACQUIRE PERFORMANCE MARKETING LIMITED

C/O Frp Advisory Trading Limited C/O Frp Advisory Trading Limited, St. Albans, AL1 3RD
StatusLIQUIDATION
Company No.09090839
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

ACQUIRE PERFORMANCE MARKETING LIMITED is an liquidation private limited company with number 09090839. It was incorporated 9 years, 11 months ago, on 18 June 2014. The company address is C/O Frp Advisory Trading Limited C/O Frp Advisory Trading Limited, St. Albans, AL1 3RD.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Old address: Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom

Change date: 2024-04-18

New address: C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Thomas Edward Holland

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2021

Action Date: 14 May 2021

Category: Capital

Type: SH06

Date: 2021-05-14

Capital : 2.32 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH06

Capital : 2.38 GBP

Date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr Thomas Edward Holland

Documents

View document PDF

Legacy

Date: 10 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH19

Date: 2021-05-10

Capital : 3.48 GBP

Documents

View document PDF

Legacy

Date: 10 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/04/21

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Noble

Termination date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John David Stevens

Termination date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Robert Michael Noble

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Thomas Holland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom

New address: Stonecross, Trumpington High Street Cambridge CB2 9SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Stonecross High Street Trumpington Cambridge CB2 9SU

Change date: 2021-02-08

Old address: Heydon Lodge, Flint Cross Newmarket Road, Heydon Royston SG8 7PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090908390001

Charge creation date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 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: 09 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John David Stevens

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Wright

Termination date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-20

Capital : 3.48 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Noble

Appointment date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mr Edward Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Global Digital Markets Limited

Termination date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Thomas Hollan

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSAVA CARE SERVICES LTD

12 OSBOURNE CLOSE,PETERBOROUGH,PE4 7PT

Number:09335117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORNISH CORNISH LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:10807964
Status:ACTIVE
Category:Private Limited Company

GLOBAY LIMITED

15 PRESTON ROAD,BRIGHTON,BN1 4QU

Number:07770943
Status:ACTIVE
Category:Private Limited Company

LESLIE LEGAL SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10025471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPSONS (LINCOLN) LIMITED

PARK HOUSE BRANSTON HALL,BRANSTON,LN4 1PD

Number:06528328
Status:ACTIVE
Category:Private Limited Company

STEPHEN BECK ASSOCIATES LIMITED

FIRST FLOOR,ELLAND,HX5 0EE

Number:04076020
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