Advanced company searchLink opens in new window

CREATUS LTD

Company number 04370711

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)
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
21 May 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 TM01 Termination of appointment of Leonard Kay as a director on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Leonard Kay as a director on 19 November 2013
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
06 Mar 2015 AP01 Appointment of Mrs Christina Kay as a director on 6 April 2014
06 Mar 2015 AD01 Registered office address changed from C/O Leonard Kay the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England to C/O Leonard Kay the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from 15 East Hill Tenterden Kent TN30 6RL to C/O Leonard Kay the Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 6 March 2015
23 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 2 May 2014
19 Nov 2013 AP01 Appointment of Mr Leonard Kay as a director
19 Nov 2013 TM01 Termination of appointment of Antony Tutt as a director
19 Nov 2013 CERTNM Company name changed life health clubs LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution