MF1-24 PERFORMANCE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA INVERNIZZI

View Document

15/06/2015 June 2020 CESSATION OF DORYAN HOLDING LTD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 114 OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

19/08/1919 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

21/03/1921 March 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORYAN HOLDING LTD

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 38 DUCKETTS ROAD CRAYFORD DARTFORD DA1 4BA ENGLAND

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ARNO LOVAT

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED EMILIO MARTINENGHI

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 19 LEYDEN STREET LONDON E1 7LE ENGLAND

View Document

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company