Download leads from Nexok and grow your business. Find out more

Performance Peak Consulting Ltd.

Documents

Total Documents48
Total Pages241

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
28 February 2021Micro company accounts made up to 28 February 2020
17 November 2020First Gazette notice for voluntary strike-off
9 November 2020Application to strike the company off the register
31 October 2020Confirmation statement made on 29 August 2020 with no updates
20 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
19 February 2020Appointment of Mrs Olufunmilola Gogo Abidoye as a director on 19 February 2020
19 February 2020Termination of appointment of Olufunmilola Abidoye as a director on 19 February 2020
29 August 2019Confirmation statement made on 29 August 2019 with updates
13 August 2019Director's details changed for Olufunmilola Abidoye on 1 August 2019
13 August 2019Director's details changed for Mr Samuel Olanrewaju Abidoye on 1 August 2019
13 August 2019Secretary's details changed for Olufunmilola Abidoye on 1 August 2019
27 July 2019Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB England to 4 Rosemary Crescent Wolverhampton WV4 5BS on 27 July 2019
9 July 2019Total exemption full accounts made up to 28 February 2019
28 April 2019Confirmation statement made on 30 March 2019 with no updates
30 July 2018Micro company accounts made up to 28 February 2018
26 May 2018Confirmation statement made on 30 March 2018 with no updates
12 July 2017Unaudited abridged accounts made up to 28 February 2017
12 July 2017Unaudited abridged accounts made up to 28 February 2017
30 March 2017Confirmation statement made on 30 March 2017 with updates
30 March 2017Confirmation statement made on 30 March 2017 with updates
12 December 2016Registered office address changed from C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT to 120 Chestnut Grove Mitcham CR4 1RB on 12 December 2016
12 December 2016Registered office address changed from C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT to 120 Chestnut Grove Mitcham CR4 1RB on 12 December 2016
17 October 2016Total exemption small company accounts made up to 28 February 2016
17 October 2016Total exemption small company accounts made up to 28 February 2016
17 May 2016Amended total exemption full accounts made up to 28 February 2015
17 May 2016Amended total exemption full accounts made up to 28 February 2015
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 April 2016Appointment of Mr Samuel Olanrewaju Abidoye as a director on 6 April 2016
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 April 2016Appointment of Mr Samuel Olanrewaju Abidoye as a director on 6 April 2016
19 November 2015Total exemption small company accounts made up to 28 February 2015
19 November 2015Total exemption small company accounts made up to 28 February 2015
13 April 2015Registered office address changed from C/O Lighthall Consult Ltd Office 14, Boardman House 64 Broadway Stratford London E15 1NT England to C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT on 13 April 2015
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 April 2015Registered office address changed from C/O Lighthall Consult Ltd Office 14, Boardman House 64 Broadway Stratford London E15 1NT England to C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT on 13 April 2015
27 May 2014Total exemption small company accounts made up to 28 February 2014
27 May 2014Total exemption small company accounts made up to 28 February 2014
7 April 2014Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014
7 April 2014Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014
7 April 2014Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
21 February 2013Incorporation
21 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing