- Company Overview for CENTRE FOR CREATIVITY & INNOVATION LIMITED (04002837)
- Filing history for CENTRE FOR CREATIVITY & INNOVATION LIMITED (04002837)
- People for CENTRE FOR CREATIVITY & INNOVATION LIMITED (04002837)
- More for CENTRE FOR CREATIVITY & INNOVATION LIMITED (04002837)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2013 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
18 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Jan 2010 | CH01 | Director's details changed | |
15 Jan 2010 | CH01 | Director's details changed for Dr Kok Wing Lim on 5 January 2010 | |
22 Oct 2009 | CH01 | Director's details changed for Tiffanee Marie Lim on 7 October 2009 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW | |
01 Aug 2009 | 288a | Director appointed kok wing lim jr | |
01 Aug 2009 | 288a | Director appointed tiffanee marie lim | |
27 May 2009 | 363a | Return made up to 26/05/09; full list of members | |
16 Apr 2009 | 288c | Secretary's Change of Particulars / york place company secretaries LIMITED / 12/03/2009 / HouseName/Number was: 12, now: 3RD; Street was: york place, now: floor; Area was: , now: white rose house 28A york place; Region was: west yorkshire, now: ; Post Code was: LS1 2DS, now: LS1 2EZ | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
25 Feb 2009 | 288a | Secretary appointed york place company secretaries LIMITED | |
20 Feb 2009 | 288b | Appointment Terminated Secretary london law secretarial LIMITED | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 69 southampton row london WC1B 4ET | |
05 Nov 2008 | 363a | Return made up to 26/05/08; full list of members |