- Company Overview for CREATIVE PROCESS (05079053)
- Filing history for CREATIVE PROCESS (05079053)
- People for CREATIVE PROCESS (05079053)
- More for CREATIVE PROCESS (05079053)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
26 Apr 2020 | AD01 | Registered office address changed from Norman House 125 Greenwich High Road London SE10 8JL England to Flat 12 Western Gateway London E16 1AQ on 26 April 2020 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
10 Jan 2018 | AA01 | Current accounting period extended from 31 July 2017 to 31 January 2018 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Joseph Gale Delisle Burns as a director on 21 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Andrew Stewart Carmichael as a director on 10 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 Mar 2017 | TM01 | Termination of appointment of John Barrington Wood as a director on 14 March 2017 | |
19 Mar 2017 | TM01 | Termination of appointment of Gauti Sigthorsson as a director on 14 March 2017 | |
13 Mar 2017 | MA | Memorandum and Articles of Association | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | TM01 | Termination of appointment of Andrew Christopher Gunter-Smith as a director on 4 November 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Robert Charles Harris as a director on 6 October 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Apr 2016 | AR01 | Annual return made up to 14 March 2016 no member list |