Advanced company searchLink opens in new window

PEAK PERFORMANCE ESSEX GYM LTD

Company number 10548370

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)
18 Apr 2023 AD01 Registered office address changed from First Floor 105 High Street Brentwood Essex CM14 4RR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 April 2023
18 Apr 2023 LIQ02 Statement of affairs
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 AD01 Registered office address changed from 10 Cartersfield Road Waltham Abbey Essex EN9 1JD England to First Floor 105 High Street Brentwood Essex CM14 4RR on 18 May 2021
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
21 Jul 2020 AA Micro company accounts made up to 31 January 2020
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
08 Apr 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 TM01 Termination of appointment of Neale Cranwell as a director on 31 January 2020
05 Feb 2020 PSC07 Cessation of Neale Cranwell as a person with significant control on 31 January 2020
05 Feb 2020 PSC01 Notification of Joseph Anthony Venables as a person with significant control on 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Nov 2019 AP01 Appointment of Mr Joseph Anthony Venables as a director on 12 November 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
08 Nov 2017 TM01 Termination of appointment of Georgia Britannia Cranwell as a director on 6 November 2017
08 Nov 2017 AP01 Appointment of Mr Neale Cranwell as a director on 6 November 2017