Advanced company searchLink opens in new window

CREATIVE ARTS & FUTURES LTD

Company number 03605951

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
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