Advanced company searchLink opens in new window

PERFORMANCE RIBS LTD

Company number 09749604

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
18 Aug 2022 MR01 Registration of charge 097496040001, created on 16 August 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
31 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from Lymington House 73 High Street Lymington SO41 9AL England to 202 Sandbanks Road Poole BH14 8HA on 10 September 2019
03 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to Lymington House 73 High Street Lymington SO41 9AL on 5 September 2018
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Mar 2018 AD01 Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on 22 March 2018
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
28 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
28 Sep 2017 PSC01 Notification of Antony Colin Jaques as a person with significant control on 24 August 2017
28 Sep 2017 PSC07 Cessation of Boatylicious Marine Ltd as a person with significant control on 24 August 2017
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
18 May 2017 AD01 Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA England to Parkstone Bay Marina Turks Lane Poole BH14 8EW on 18 May 2017
10 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08