PEAK PERFORMANCE COACHING CLUB LIMITED

47 Lawrence Avenue Lawrence Avenue, London, E17 5PG, England
StatusDISSOLVED
Company No.05662494
CategoryPrivate Limited Company
Incorporated23 Dec 2005
Age18 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2014-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ronald Keen

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beasant

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-27

Capital : 7 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 22 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs lorraine alyson beasant

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael ross beasant

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael beasant

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr michael ross beasant

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lorraine beasant

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael keen

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 05/04/07

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/03/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZENAID LIMITED

STUDIO 4,WOLVERHAMPTON,WV2 1EL

Number:10315303
Status:ACTIVE
Category:Private Limited Company

FLYING MACHINERY LIMITED

BEAUFIELD PETWORTH ROAD,GODALMING,GU8 5LZ

Number:04501900
Status:ACTIVE
Category:Private Limited Company

JB INVEST LTD

64 BLACKTHORN DRIVE,GOSPORT,PO12 4AZ

Number:11436864
Status:ACTIVE
Category:Private Limited Company

JOSPHINE LIMITED

432 PAISLEY ROAD WEST,GLASGOW,G51 1BE

Number:SC503742
Status:ACTIVE
Category:Private Limited Company

MOVIELINE LTD

3RD FLOOR,LONDON,EC4A 3DW

Number:09207531
Status:ACTIVE
Category:Private Limited Company

ORLIUS LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:10814428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source