Advanced company searchLink opens in new window

CREAMY CONSULTING LIMITED

Company number 05663125

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 DS01 Application to strike the company off the register
05 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 51
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 CH03 Secretary's details changed for Vik Sharma on 1 May 2010
13 Jul 2010 CH01 Director's details changed for Vik Sharma on 1 May 2010
17 Mar 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Sara Chamberlain on 28 December 2009
16 Mar 2010 CH01 Director's details changed for Vik Sharma on 28 December 2009
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Apr 2009 MA Memorandum and Articles of Association
04 Apr 2009 128(4) Notice of assignment of name or new name to shares
04 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 28/12/08; full list of members
29 Jul 2008 363s Return made up to 28/12/07; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Sep 2007 287 Registered office changed on 22/09/07 from: the pines boars head crowborough east sussex TN6 3HD
05 Feb 2007 363s Return made up to 28/12/06; full list of members
04 Apr 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
04 Apr 2006 288b Secretary resigned
04 Apr 2006 288b Director resigned