- Company Overview for CHANNEL ACTIVE LIMITED (06412452)
- Filing history for CHANNEL ACTIVE LIMITED (06412452)
- People for CHANNEL ACTIVE LIMITED (06412452)
- More for CHANNEL ACTIVE LIMITED (06412452)
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
|
|
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
|
|
08 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
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 |