Advanced company searchLink opens in new window

THE ORIGINAL CREATINE PATENT COMPANY LIMITED

Company number 02331687

Filter by category

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
02 Dec 2016 TM01 Termination of appointment of Alan Norman Howard as a director on 30 November 2016
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 TM02 Termination of appointment of Sheila Truter as a secretary
22 Jan 2013 AP03 Appointment of Mrs Michelle Julie Everett as a secretary
22 Jan 2013 AD01 Registered office address changed from 57 Gledhow Wood Grove Leeds West Yorkshire LS8 1PA on 22 January 2013
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 23/05/2011
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100,000
12 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 AD02 Register inspection address has been changed