PROJECT PERFORMANCE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Termination of appointment of Pushkal Gandhi as a director on 2024-12-16

View Document

30/12/2430 December 2024 Termination of appointment of Oliver Luke Baillie as a director on 2024-12-16

View Document

18/10/2418 October 2024 Voluntary strike-off action has been suspended

View Document

18/10/2418 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Registered office address changed from Unit 24-26 198 Swanston Street Glasgow G40 4HW Scotland to Unit B & C 115 Rimsdale Street Glasgow G40 3DP on 2024-04-02

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information