Advanced company searchLink opens in new window

CREATEQ SOLUTIONS LIMITED

Company number 04809523

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)
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
  • GBP 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