PATHWAYS TO AN ACTIVE LIFESTYLE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Termination of appointment of Sunny San Wah Leong as a director on 2024-10-16

View Document

08/10/248 October 2024 Cessation of Sunny San Wah Leong as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Registered office address changed from 369 Cavendish House Burnt Oak Broadway Edgware HA8 5AW England to 43 Goldhawk House 10 Beaufort Square London NW9 5SQ on 2024-10-08

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

22/08/2322 August 2023 Notification of Khumrajsing Bheeroo as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr. Khumrajsing Bheeroo as a director on 2023-08-22

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/02/213 February 2021 CURREXT FROM 30/04/2021 TO 30/10/2021

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED CADNAY UK LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CADDICK

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED ARCS GROUP LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR. DAVID WAYNE CADDICK

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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