Advanced company searchLink opens in new window

CRE-ART LIMITED

Company number 04904500

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2010 AR01 Annual return made up to 18 September 2009 with full list of shareholders
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Feb 2009 363a Return made up to 18/09/08; full list of members
17 Feb 2009 288c Director and Secretary's Change of Particulars / marc bouchat / 18/09/2008 / HouseName/Number was: , now: 24; Street was: 24 curtain road, now: curtain road; Post Code was: EC2 A3NG, now: EC2A 3NG
07 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2008 363a Return made up to 18/09/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 30 September 2006
02 Jul 2007 AA Total exemption small company accounts made up to 30 September 2005
22 Dec 2006 AAMD Amended accounts made up to 30 September 2004
14 Nov 2006 363a Return made up to 18/09/06; full list of members
14 Nov 2006 288c Secretary's particulars changed;director's particulars changed
14 Nov 2006 287 Registered office changed on 14/11/06 from: 24 curtain road london EC2 A3NG
13 Sep 2005 AA Total exemption small company accounts made up to 30 September 2004
13 Sep 2005 363s Return made up to 18/09/05; full list of members
11 May 2005 88(2)R Ad 01/04/05-30/04/05 £ si 16@1=16 £ ic 4/20
03 Nov 2004 363s Return made up to 18/09/04; full list of members
03 Nov 2004 363(288) Director's particulars changed
25 Mar 2004 395 Particulars of mortgage/charge
16 Dec 2003 288a New secretary appointed;new director appointed