Advanced company searchLink opens in new window

CHANNEL ACTIVE LIMITED

Company number 06412452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
23 Nov 2021 AA Micro company accounts made up to 31 July 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 31 July 2020
01 Nov 2019 AA Micro company accounts made up to 31 July 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 31 July 2018
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
18 Dec 2017 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW on 18 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Oct 2017 AA Micro company accounts made up to 31 July 2017
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
07 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Andrew Simon Graveson on 10 February 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Mar 2013 AD01 Registered office address changed from C/O Peter Wilkins & Co Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales on 5 March 2013
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders