This company is commonly known as Perform 365 Ltd. The company was founded 18 years ago and was given the registration number 05615999. The firm's registered office is in TAMWORTH. You can find them at 14 Darwell Park, Mica Close, Tamworth, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PERFORM 365 LTD |
---|---|---|
Company Number | : | 05615999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 2005 |
End of financial year | : | 03 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Darwell Park, Mica Close, Tamworth, Staffordshire, B77 4DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP | Secretary | 08 November 2005 | Active |
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP | Director | 08 November 2005 | Active |
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP | Director | 01 November 2007 | Active |
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY | Director | 19 March 2007 | Active |
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY | Director | 04 April 2007 | Active |
1 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY | Director | 08 November 2005 | Active |
156 Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES | Director | 15 January 2007 | Active |
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR | Director | 12 October 2009 | Active |
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR | Director | 26 March 2008 | Active |
14, Darwell Park, Mica Close, Tamworth, England, B77 4DR | Director | 26 March 2008 | Active |
Edgbaston House, 3 Duchess Place, Birmingham, B16 8NW | Corporate Director | 17 January 2007 | Active |
Mr Adam Daniel Abrams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | 2, Harcourt Way, Leicester, LE19 1WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-27 | Officers | Termination director company with name termination date. | Download |
2020-06-27 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-24 | Accounts | Change account reference date company current extended. | Download |
2016-12-28 | Accounts | Accounts with accounts type small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.