PEAK PERFORMANCE COACHING CLUB LIMITED
Status | DISSOLVED |
Company No. | 05662494 |
Category | Private Limited Company |
Incorporated | 23 Dec 2005 |
Age | 18 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
PEAK PERFORMANCE COACHING CLUB LIMITED is an dissolved private limited company with number 05662494. It was incorporated 18 years, 5 months, 6 days ago, on 23 December 2005 and it was dissolved 3 years, 2 months, 6 days ago, on 23 March 2021. The company address is 47 Lawrence Avenue Lawrence Avenue, London, E17 5PG, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeannette Miriam Wright
Notification date: 2018-05-30
Documents
Resolution
Date: 18 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ross Beasant
Appointment date: 2018-04-16
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Margaret Patricia Addison
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Cessation of a person with significant control
Date: 28 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-27
Psc name: Margaret Patricia Addison
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mrs Margaret Patricia Addison
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
New address: 47 Lawrence Avenue Lawrence Avenue London E17 5PG
Old address: 147 Hurst Road Sidcup Kent DA15 9AH
Change date: 2016-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeannette Miriam Wright
Termination date: 2016-12-14
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Resolution
Date: 20 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Patricia Addison
Termination date: 2015-12-14
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jeannette Miriam Wright
Appointment date: 2015-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: 147 Hurst Road Sidcup Kent DA15 9AH
Old address: 505 Hale End Road Suite 1 London E4 9PT
Change date: 2015-12-15
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ronald Keen
Termination date: 2015-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Mrs Margaret Patricia Addison
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-11
Officer name: Lorraine Alyson Beasant
Documents
Certificate change of name company
Date: 06 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the mindzone training company LIMITED\certificate issued on 06/01/15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Capital allotment shares
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Old address: 505 Hale End Road Suite 1 London E4 9PT England
Change date: 2014-12-30
New address: 505 Hale End Road Suite 1 London E4 9PT
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Old address: Suite 4 505a Hale End Road London E4 9PT
New address: 505 Hale End Road Suite 1 London E4 9PT
Change date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ronald Keen
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Beasant
Documents
Accounts with accounts type dormant
Date: 10 Apr 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: , Billet House 47 Lawrence Avenue, Walthamstow, London, E17 5PG, England
Documents
Capital allotment shares
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-27
Capital : 7 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change person director company with change date
Date: 29 Dec 2011
Action Date: 28 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ross Beasant
Change date: 2011-12-28
Documents
Accounts with accounts type dormant
Date: 26 Apr 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ross Beasant
Change date: 2010-12-23
Documents
Certificate change of name company
Date: 22 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed your best mortgage LIMITED\certificate issued on 22/09/10
Documents
Change of name notice
Date: 22 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Mr Michael Ross Beasant
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from, mortgage admin centre, 105, river way, loughton, essex, IG10 3LN
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs lorraine alyson beasant
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael ross beasant
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael beasant
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael ross beasant
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lorraine beasant
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael keen
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 105 river way, loughton, essex, IG10 3LN
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 01/01/07 from: billet house, 47, lawrence, avenue, walthamstow, london, E17 5PG
Documents
Legacy
Date: 01 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 05/04/07
Documents
Legacy
Date: 31 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/03/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STUDIO 4,WOLVERHAMPTON,WV2 1EL
Number: | 10315303 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFIELD PETWORTH ROAD,GODALMING,GU8 5LZ
Number: | 04501900 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BLACKTHORN DRIVE,GOSPORT,PO12 4AZ
Number: | 11436864 |
Status: | ACTIVE |
Category: | Private Limited Company |
432 PAISLEY ROAD WEST,GLASGOW,G51 1BE
Number: | SC503742 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 09207531 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 10814428 |
Status: | ACTIVE |
Category: | Private Limited Company |