PROTEINIUM SNACKS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 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 Director's details changed for Mr Christopher Gerrard Cunliffe on 2024-07-12

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 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 2023-03-04 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 Micro company accounts made up to 2020-06-30

View Document

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

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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, 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

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM GAGARIN LICHFIELD ROAD TAMWORTH STAFFORDSHIRE B79 7TA UNITED KINGDOM

View Document

04/03/194 March 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE NUTRITION LABS LIMITED

View Document

04/03/194 March 2019 CESSATION OF CHRISTOPHER GERRARD CUNLIFFE AS A PSC

View Document

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

View Document

23/04/1823 April 2018 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