PEAK PERFORMANCE PROPERTY LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Registered office address changed to PO Box 4385, 13449050 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12

View Document

12/07/2412 July 2024

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-09-30 to 2024-04-30

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-01-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Change of details for Mr Diksesh Kanubhai Patel as a person with significant control on 2021-12-22

View Document

17/12/2117 December 2021 Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead NE11 0RU United Kingdom to 14 Goodhall Close Stanmore HA7 4FR on 2021-12-17

View Document

14/12/2114 December 2021 Termination of appointment of Ryan Luke as a director on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Ryan Luke as a person with significant control on 2021-12-14

View Document

14/06/2114 June 2021 Cessation of Immanuel Ezekiel as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 CESSATION OF IMMANUEL EZEKIEL AS A PSC

View Document

10/06/2110 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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