ACTIVE NUTRITION LABS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 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 | Change of details for Mr Christopher Cunliffe as a person with significant control on 2024-07-12 |
11/07/2411 July 2024 | Confirmation statement made on 2024-02-27 with no updates |
11/07/2411 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
11/07/2411 July 2024 | Accounts for a dormant company made up to 2023-06-30 |
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 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 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 2023-02-27 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 | 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 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-06-30 |
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 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, 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 |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR RAYMOND LATIMER HUTCHINSON |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR STEPHEN THOMAS ALEXANDER HUTCHINSON |
04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
15/10/1815 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/07/186 July 2018 | DIRECTOR APPOINTED MR PAUL MARTIN ALLEN |
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 |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYTO GROUP LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CURREXT FROM 28/02/2018 TO 30/06/2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
06/02/176 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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