- Company Overview for CREATIVE HEALTH LTD (03240037)
- Filing history for CREATIVE HEALTH LTD (03240037)
- People for CREATIVE HEALTH LTD (03240037)
- Charges for CREATIVE HEALTH LTD (03240037)
- More for CREATIVE HEALTH LTD (03240037)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2014 | DS01 | Application to strike the company off the register | |
13 Sep 2013 | AD01 | Registered office address changed from 39a Regent Street Leamington Spa Warwickshire CV32 5EE on 13 September 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Michelle Dunn as a director | |
06 Sep 2013 | AR01 | Annual return made up to 31 August 2013 no member list | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 13 August 2012 no member list | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | AR01 | Annual return made up to 13 August 2011 no member list | |
05 Jul 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 13 August 2010 no member list | |
05 Jul 2010 | CH01 | Director's details changed for Mr David Thomas Yarnall on 26 October 2009 | |
02 Jul 2010 | TM01 | Termination of appointment of Mander Thiara as a director | |
14 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
03 Jan 2010 | CH01 | Director's details changed for Mr David Thomas Yarnall on 3 January 2010 | |
13 Oct 2009 | AP01 | Appointment of Mr Mander Thiara as a director | |
07 Oct 2009 | CH01 | Director's details changed for Mr David Thomas Yarnall on 6 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Ms Michelle Paula Dunn on 6 October 2009 | |
22 Sep 2009 | 363a | Annual return made up to 13/08/09 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Mar 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 |