ELITE PERFORMANCE GYM LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Final Gazette dissolved following liquidation |
19/06/2519 June 2025 | Final Gazette dissolved following liquidation |
19/03/2519 March 2025 | Return of final meeting in a creditors' voluntary winding up |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-02-16 |
03/05/233 May 2023 | Statement of affairs |
28/02/2228 February 2022 | Registered office address changed from 41 Millbrook Street Hereford HR4 9LF to 26-28 Goodall Street Walsall WS1 1QL on 2022-02-28 |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Appointment of a voluntary liquidator |
25/02/2225 February 2022 | Statement of affairs |
29/01/2129 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
09/04/199 April 2019 | FIRST GAZETTE |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 21-22 FOLEY TRADING ESTATE HEREFORD HEREFORDSHIRE HR1 2SF |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY JONATHAN CURTIS |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
01/12/171 December 2017 | 31/01/17 UNAUDITED ABRIDGED |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
23/03/1623 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY NEIL BRUCE / 31/12/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/04/1522 April 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/07/1429 July 2014 | COMPANY NAME CHANGED PYRAMID FITNESS LIMITED CERTIFICATE ISSUED ON 29/07/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
01/11/111 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY NEIL BRUCE / 16/01/2011 |
10/02/1110 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
02/11/102 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
15/02/1015 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
20/01/1020 January 2010 | 31/01/09 TOTAL EXEMPTION FULL |
17/09/0917 September 2009 | APPOINTMENT TERMINATED SECRETARY SUZANNE BRUCE |
17/09/0917 September 2009 | SECRETARY APPOINTED JONATHAN CURTIS |
25/02/0925 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 69 COLLEGE ROAD HEREFORD HEREFORDSHIRE HR1 1ED |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE PERFORMANCE GYM LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company