Advanced company searchLink opens in new window

PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED

Company number 10039806

Filter by category

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
28 Jun 2019 AD01 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to 20 Athelney Street London SE6 3LE on 28 June 2019
28 Jun 2019 AP01 Appointment of Mr Jeffrey Dawkins as a director on 12 January 2019
28 Jun 2019 PSC01 Notification of Jeffrey Dawkins as a person with significant control on 12 January 2019
28 Jun 2019 TM01 Termination of appointment of Lewis Ashleigh Peach as a director on 12 January 2019
28 Jun 2019 PSC07 Cessation of Lewis Ashleigh Peach as a person with significant control on 12 January 2019
06 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
23 Oct 2018 DS02 Withdraw the company strike off application
11 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2018 DS01 Application to strike the company off the register
13 Jun 2018 MR01 Registration of charge 100398060001, created on 13 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 PSC04 Change of details for Mr Lewis Ashleigh Peach as a person with significant control on 31 May 2018
31 May 2018 PSC07 Cessation of Epirus Bo as a person with significant control on 31 May 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 4,862
23 Mar 2018 TM01 Termination of appointment of Epirus Bo as a director on 15 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
29 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Jan 2017 AD01 Registered office address changed from The Pines Ely Valley Road Tonyrefail Porth Mid Glamorgan CF39 8BE Wales to Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG on 16 January 2017