PERFORMANCE PHYSIO LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
17/06/2317 June 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/06/219 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
21/03/2121 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/201 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
01/06/181 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, SECRETARY CASSA PANCHO |
28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | PREVSHO FROM 19/01/2014 TO 31/12/2013 |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 19 January 2013 |
19/01/1319 January 2013 | Annual accounts for year ending 19 Jan 2013 |
19/11/1219 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 19 January 2012 |
31/10/1131 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 19 January 2011 |
10/11/1010 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 19 January 2010 |
06/11/096 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOLTON / 28/10/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 19 January 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 19 January 2008 |
12/11/0712 November 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
15/09/0715 September 2007 | SECRETARY RESIGNED |
15/09/0715 September 2007 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/07 |
27/11/0627 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/05 |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/06 |
01/11/051 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 4 MANDEVILLE PLACE MARYLEBONE LONDON W1U 2BG |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/05 |
29/10/0429 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/04 |
24/11/0324 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BASEMENT FLAT 5 MONTAGU PLACE LONDON W1H 2ES |
02/06/032 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/03 |
28/11/0228 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/02 |
23/11/0123 November 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | FULL ACCOUNTS MADE UP TO 19/01/01 |
11/01/0111 January 2001 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | FULL ACCOUNTS MADE UP TO 19/01/00 |
19/01/0019 January 2000 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
05/11/995 November 1999 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: FLAT 7 1 NOTTINGHAM PLACE LONDON W1M 3FP |
05/11/995 November 1999 | DIRECTOR'S PARTICULARS CHANGED |
20/08/9920 August 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 19/01/00 |
20/01/9920 January 1999 | REGISTERED OFFICE CHANGED ON 20/01/99 FROM: UNIT 3 ARCHES ARCADE VILLIERS ST EMBANKMENT PLACE LONDON WC2N 6NG |
20/01/9920 January 1999 | NEW DIRECTOR APPOINTED |
20/01/9920 January 1999 | DIRECTOR RESIGNED |
19/01/9919 January 1999 | COMPANY NAME CHANGED MONBLUEBIL LANDSCAPERS LIMITED CERTIFICATE ISSUED ON 20/01/99 |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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