PEAK PERFORMANCE DEVELOPMENT (UK) LTD.

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 2

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DONALD PARKER / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN PARKER / 02/02/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information