Advanced company searchLink opens in new window

CENTRE FOR CREATIVITY & INNOVATION LIMITED

Company number 04002837

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 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
  • GBP 1
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