PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED
Company number 09005690
- Company Overview for PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED (09005690)
- Filing history for PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED (09005690)
- People for PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED (09005690)
- More for PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED (09005690)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
13 Sep 2024 | PSC04 | Change of details for Mr Ryan Alban Dack as a person with significant control on 13 September 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
28 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
17 Jul 2023 | TM01 | Termination of appointment of Jacqueline Susan Dack as a director on 1 February 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
12 Jul 2022 | AP01 | Appointment of Mr Dean John Ellis as a director on 1 January 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Frank Brian Dack as a director on 27 December 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
15 May 2019 | TM01 | Termination of appointment of Timothy John Bell as a director on 28 March 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from , C/O Dp Accounting Limited, the Accounting House Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX to 53 West Leake Lane Kingston-on-Soar Nottingham NG11 0DN on 13 February 2017 |