- Company Overview for CREATIVE ARTS & FUTURES LTD (03605951)
- Filing history for CREATIVE ARTS & FUTURES LTD (03605951)
- People for CREATIVE ARTS & FUTURES LTD (03605951)
- More for CREATIVE ARTS & FUTURES LTD (03605951)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Neville George Brown as a director on 20 November 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
15 Feb 2016 | AD01 | Registered office address changed from Unit 3 Fy Creatives 154-158 Church Street Blackpool Lancashire FY1 3PS to The Old Rock Factory Deansgate Behind Brighthouse Blackpool Lancashire FY1 1BN on 15 February 2016 | |
09 Nov 2015 | AP01 | Appointment of Mr Leonidas Kazantheos as a director on 29 September 2015 | |
26 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
19 Aug 2015 | CH03 | Secretary's details changed for Mr David Jason Hirst on 9 April 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 79 Norwood Road Huddersfield West Yorkshire HD2 2YD England to Unit 3 Fy Creatives 154-158 Church Street Blackpool Lancashire FY1 3PS on 5 August 2015 | |
07 Apr 2015 | CERTNM |
Company name changed fundamental\certificate issued on 07/04/15
|
|
11 Mar 2015 | AD01 | Registered office address changed from 75 Spring Gardens Buxton Derbyshire SK17 6BP to 79 Norwood Road Huddersfield West Yorkshire HD2 2YD on 11 March 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of John Waterhouse as a director on 15 January 2015 | |
17 Jan 2015 | AP01 | Appointment of Mrs Naomi Mcadam as a director on 15 January 2015 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
17 Jun 2014 | TM01 | Termination of appointment of Thomas Lowe as a director | |
17 Jun 2014 | CH03 | Secretary's details changed for Mr David Jason Samuels on 6 June 2014 | |
15 May 2014 | AP01 | Appointment of Mr Liam Alan Minett as a director |