ACTIVE NUTRITION LABS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Change of details for Mr Christopher Cunliffe as a person with significant control on 2024-07-12

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/07/244 July 2024 Registered office address changed to PO Box 4385, 10601379 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Registered office address changed from C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to 12 Links Hey Road Caldy Wirral CH48 1NB on 2021-07-28

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MR RAYMOND LATIMER HUTCHINSON

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS ALEXANDER HUTCHINSON

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PAUL MARTIN ALLEN

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O THE REAL PORK CRACKLING COMPANY LIMITED GAGARIN LICHFIELD ROAD TAMWORTH STAFFORDSHIRE B79 7TA ENGLAND

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYTO GROUP LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information