ELITE PERFORMANCE GYM LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

03/05/233 May 2023 Statement of affairs

View Document

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

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Statement of affairs

View Document

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 21-22 FOLEY TRADING ESTATE HEREFORD HEREFORDSHIRE HR1 2SF

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN CURTIS

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

01/12/171 December 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/03/1623 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY NEIL BRUCE / 31/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED PYRAMID FITNESS LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY NEIL BRUCE / 16/01/2011

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE BRUCE

View Document

17/09/0917 September 2009 SECRETARY APPOINTED JONATHAN CURTIS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 69 COLLEGE ROAD HEREFORD HEREFORDSHIRE HR1 1ED

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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