PROTEINIUM SNACKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 22/01/2522 January 2025 | Application to strike the company off the register |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 12/07/2412 July 2024 | Director's details changed for Mr Christopher Gerrard Cunliffe on 2024-07-12 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 11/07/2411 July 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 11/07/2411 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 04/07/244 July 2024 | Registered office address changed to PO Box 4385, 11323075 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 05/01/235 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-06-30 |
| 28/07/2128 July 2021 | Registered office address changed from Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England to 12 12 Links Hey Road Caldy Wirral Merseyside CH48 1NB on 2021-07-28 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM GAGARIN LICHFIELD ROAD TAMWORTH STAFFORDSHIRE B79 7TA UNITED KINGDOM |
| 04/03/194 March 2019 | CURREXT FROM 30/04/2019 TO 30/06/2019 |
| 04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE NUTRITION LABS LIMITED |
| 04/03/194 March 2019 | CESSATION OF CHRISTOPHER GERRARD CUNLIFFE AS A PSC |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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