PATHWAYS TO AN ACTIVE LIFESTYLE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
16/10/2416 October 2024 | Termination of appointment of Sunny San Wah Leong as a director on 2024-10-16 |
08/10/248 October 2024 | Cessation of Sunny San Wah Leong as a person with significant control on 2024-10-08 |
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 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
22/08/2322 August 2023 | Notification of Khumrajsing Bheeroo as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Appointment of Mr. Khumrajsing Bheeroo as a director on 2023-08-22 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-10-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
03/02/213 February 2021 | CURREXT FROM 30/04/2021 TO 30/10/2021 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
19/03/2019 March 2020 | COMPANY NAME CHANGED CADNAY UK LIMITED CERTIFICATE ISSUED ON 19/03/20 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID CADDICK |
22/10/1922 October 2019 | COMPANY NAME CHANGED ARCS GROUP LIMITED CERTIFICATE ISSUED ON 22/10/19 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR. DAVID WAYNE CADDICK |
15/04/1915 April 2019 | 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