- Company Overview for CREATIVE ACTION GROUP EUROPE LIMITED (03197729)
- Filing history for CREATIVE ACTION GROUP EUROPE LIMITED (03197729)
- People for CREATIVE ACTION GROUP EUROPE LIMITED (03197729)
- More for CREATIVE ACTION GROUP EUROPE LIMITED (03197729)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
15 Jun 2012 | CH03 | Secretary's details changed for Diane Crawford on 12 May 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Julian Grant on 12 May 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from 39 Wilton Park Road Shanklin Isle of Wight PO37 7BY United Kingdom on 15 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Acacia House Flat 25 Wilton Park Road Shanklin Isle of Wight PO37 7BU United Kingdom on 15 June 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Dec 2011 | DS02 | Withdraw the company strike off application | |
17 Dec 2011 | AD01 | Registered office address changed from The Retreat Bonchurch Shute Ventnor Isle of Wight PO38 1NX United Kingdom on 17 December 2011 | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2011 | DS01 | Application to strike the company off the register | |
11 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 7 January 2011 | |
06 Jan 2011 | TM01 | Termination of appointment of Robert Mckie as a director | |
30 Dec 2010 | AD01 | Registered office address changed from The Retreat, Bonchurch Shute Ventnor Isle of Wight PO38 1NX on 30 December 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Christopher Paul Short on 13 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Robert Gregory Mckie on 13 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Julian Grant on 13 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Andrew Norgate on 13 May 2010 | |
06 Apr 2010 | AAMD | Amended total exemption full accounts made up to 30 June 2007 |