- Company Overview for PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED (10039806)
- Filing history for PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED (10039806)
- People for PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED (10039806)
- Charges for PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED (10039806)
- More for PEAK PERFORMANCE FITNESS SOLUTIONS LIMITED (10039806)
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
|
|
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
|
|
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 |