PERFORMANCE BY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-12-27

View Document

25/03/2425 March 2024 Change of details for Wsh and Tk Events Limited as a person with significant control on 2024-03-23

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

19/03/2419 March 2024 Termination of appointment of Thomas Kerridge as a director on 2024-03-08

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-12-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 SECRETARY APPOINTED MARC BRADLEY

View Document

18/02/2118 February 2021 CURREXT FROM 31/07/2021 TO 31/12/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KERRIDGE / 29/10/2020

View Document

01/12/201 December 2020 CESSATION OF TOM KERRIDGE CONSULTANCY LTD AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WSH AND TK EVENTS LIMITED

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ALASTAIR DUNBAR STOREY

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MARC BRADLEY

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR BETH CULLEN-KERRIDGE

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

04/10/194 October 2019 COMPANY NAME CHANGED LUSH MOTORSPORT LTD CERTIFICATE ISSUED ON 04/10/19

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information