Advanced company searchLink opens in new window

CREATIVE ACTION GROUP EUROPE LIMITED

Company number 03197729

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)
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
  • GBP 1,888.5
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