SRL PERFORMANCE LIMITED

1st Floor Caroline House 1st Floor Caroline House, London, WC1V 6DX, United Kingdom
StatusDISSOLVED
Company No.09622186
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 9 days

SUMMARY

SRL PERFORMANCE LIMITED is an dissolved private limited company with number 09622186. It was incorporated 8 years, 11 months, 14 days ago, on 03 June 2015 and it was dissolved 5 years, 4 months, 9 days ago, on 08 January 2019. The company address is 1st Floor Caroline House 1st Floor Caroline House, London, WC1V 6DX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/18

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Ann Maria Higgins

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliette Margaret Littleton

Termination date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX

Change date: 2017-10-11

Old address: Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Christopher John Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frank Hooper

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spiro Georges

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096221860001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Andrew Spiro Georges

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Capital : 955,349 GBP

Date: 2015-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliette Margaret Littleton

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Frank Hooper

Appointment date: 2015-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096221860001

Charge creation date: 2015-07-27

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. & R.PALMER LIMITED

LLOYDS BANK CHAMBERS,DEVON,EX17 3AH

Number:01708324
Status:ACTIVE
Category:Private Limited Company

ELITE WOODWORK LIMITED

49 ST AUGUSTIN WAY,NORTHANTS,NN11 4EG

Number:05739985
Status:ACTIVE
Category:Private Limited Company

EXCEPTIONAL TRAILER SALES LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:09907322
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION AQUACULTURE LIMITED

FARNAH VIEW,BELPER,DE56 2TJ

Number:10338155
Status:ACTIVE
Category:Private Limited Company

RAS ACCOUNTANTS LIMITED

8 ALDBURY AVENUE,WEMBLEY,HA9 6EY

Number:09935055
Status:ACTIVE
Category:Private Limited Company

TJJ (UK) LTD

UNIT 2 CENTRAL WAY,FELTHAM,TW14 0AN

Number:08840900
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