- Company Overview for CREATEQ SOLUTIONS LIMITED (04809523)
- Filing history for CREATEQ SOLUTIONS LIMITED (04809523)
- People for CREATEQ SOLUTIONS LIMITED (04809523)
- More for CREATEQ SOLUTIONS LIMITED (04809523)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
03 Nov 2011 | CH01 | Director's details changed for Mr James Allesdare Niel Chapman on 31 October 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 28 Falstone St Johns Woking Surrey GU21 3HU United Kingdom on 3 November 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
23 Nov 2010 | TM01 | Termination of appointment of Lynne Shaw as a director | |
20 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
20 Jul 2010 | AP01 | Appointment of Miss Lynne Shaw as a director | |
16 Jun 2010 | CH01 | Director's details changed for Mr James Allesdare Niel Chapman on 11 June 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 44 Howards Road Kingfield Woking Surrey GU22 9AS United Kingdom on 16 June 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 24 June 2009 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 160 send road send woking surrey GU23 7EU united kingdom | |
14 Apr 2009 | 88(2) | Ad 01/01/09\gbp si 10@1=10\gbp ic 10/20\ | |
03 Mar 2009 | 288c | Director's change of particulars / james chapman / 12/11/2008 | |
03 Mar 2009 | 288b | Appointment terminated director nerissa chapman | |
25 Jan 2009 | 288b | Appointment terminated secretary nerissa chapman |