- Company Overview for CREATIVE EXPRESSION (05231654)
- Filing history for CREATIVE EXPRESSION (05231654)
- People for CREATIVE EXPRESSION (05231654)
- More for CREATIVE EXPRESSION (05231654)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 | Annual return made up to 15 October 2013 no member list | |
21 Nov 2013 | AD01 | Registered office address changed from Dove Barn Polgassick Farm Lostwithiel Cornwall PL22 0HY United Kingdom on 21 November 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 no member list | |
12 Oct 2012 | AR01 | Annual return made up to 15 September 2012 no member list | |
10 May 2012 | AD01 | Registered office address changed from C/O Imke Wood 4 the Uplands Lostwithiel Cornwall PL22 0DU United Kingdom on 10 May 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 no member list | |
12 Oct 2011 | CH01 | Director's details changed for Nicholas Hitchcock on 10 October 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 15 September 2010 no member list | |
14 Oct 2010 | AP01 | Appointment of Mr Joseph Flynn as a director | |
14 Oct 2010 | CH01 | Director's details changed for Philippa Kelsey Lloyd on 14 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Nicholas Hitchcock on 14 September 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Ami Mendes-Houlston as a director | |
14 Oct 2010 | CH03 | Secretary's details changed for Imke Wood on 1 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Penelope Hall on 14 September 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Jan 2010 | AD01 | Registered office address changed from 4 Fore Street Lostwithiel Cornwall PL22 0BP on 5 January 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 15 September 2009 no member list | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Oct 2008 | 363a | Annual return made up to 15/09/08 | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |