Advanced company searchLink opens in new window

PRO PERFORMANCE FITNESS LIMITED

Company number 05637423

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 AD01 Registered office address changed from 343 Wanstead Park Road Ilford Essex IG1 3TS to 59 Langdon Crescent London E6 2PW on 25 April 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 AP01 Appointment of Mr Jan Sher as a director on 1 November 2014
16 Jan 2017 TM01 Termination of appointment of Kashif Latif Butt as a director on 1 November 2015
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
02 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
15 Oct 2014 CERTNM Company name changed silverstone assets LTD\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Nov 2013 AD01 Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG United Kingdom on 5 November 2013
25 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
03 May 2013 AD01 Registered office address changed from 343 Wanstead Park Road Ilford Essex IG1 3TS United Kingdom on 3 May 2013
25 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from the Printworks, 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Kashif Latif Butt on 26 November 2012
25 Feb 2013 TM02 Termination of appointment of Ossman Secretaries Limited as a secretary
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Dec 2011 CERTNM Company name changed silverstone assets LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution