About

Registered Number: 03090424
Date of Incorporation: 11/08/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: C/O Kts Owens Thomas, The Counting House, Celtic Gateway, Cardiff, CF11 0SN

 

Founded in 1995, The Performance Improvement Project Ltd has its registered office in Celtic Gateway. The organisation has one director listed as Sweet, Gordon Elston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWEET, Gordon Elston 11 August 1995 26 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 23 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 03 June 2011
TM02 - Termination of appointment of secretary 23 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 02 June 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 24 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 15 April 2000
363s - Annual Return 06 December 1999
CERTNM - Change of name certificate 06 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 06 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 30 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.