THRIVE: POSITIVE PERFORMANCE LIMITED
Status | DISSOLVED |
Company No. | 10924272 |
Category | Private Limited Company |
Incorporated | 21 Aug 2017 |
Age | 6 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 9 months, 6 days |
SUMMARY
THRIVE: POSITIVE PERFORMANCE LIMITED is an dissolved private limited company with number 10924272. It was incorporated 6 years, 9 months, 28 days ago, on 21 August 2017 and it was dissolved 9 months, 6 days ago, on 12 September 2023. The company address is 6, Portland Business Centre 6, Portland Business Centre, Datchet, SL3 9EG, Berks, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-18
Officer name: Mr Stephen Godfrey
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Notification of a person with significant control
Date: 04 Oct 2021
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Godfrey
Notification date: 2019-10-18
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Ann Teresa Godfrey
Termination date: 2019-10-18
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Shirley Ann Godfrey
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Godfrey
Appointment date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shirley Ann Godfrey
Notification date: 2017-08-21
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Withdrawal of a person with significant control statement
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-29
Documents
Appoint person secretary company with name date
Date: 21 Mar 2018
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-21
Officer name: Mrs Shirley Ann Godfrey
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mrs Shirley Ann Teresa Godfrey
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-08-21
Documents
Some Companies
5 COLNE ROAD,LONDON,N21 2JB
Number: | 11481826 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, THE OBSERVATORY,READING,RG1 7SH
Number: | 09514071 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORTH CORNER TURNERS HILL ROAD,CRAWLEY,RH10 7SL
Number: | 11951413 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD SELBY ROAD,LEEDS,LS25 1NB
Number: | 11715800 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIME ADDISON MUSIC INSTRUMENTS INTERNATIONAL CO., LTD
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 11315039 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 DONCASTER ROAD,ROTHERHAM,S63 7DN
Number: | 10814558 |
Status: | ACTIVE |
Category: | Private Limited Company |