Advanced company searchLink opens in new window

CREATIVE INTELLIGENCE AGENCY LIMITED

Company number 05916832

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AR01 Annual return made up to 25 August 2015 no member list
21 Dec 2015 CH01 Director's details changed for Ms Sarah Lin Wang on 1 May 2015
21 Dec 2015 AD01 Registered office address changed from 192 Stapleton Hall Road London Greater London N4 4QL to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 21 December 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 25 August 2014 no member list
06 Oct 2014 CH03 Secretary's details changed for Mr Guy Strong on 25 August 2014
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 25 August 2013 no member list
19 Sep 2013 AD01 Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU United Kingdom on 19 September 2013
19 Sep 2013 CH01 Director's details changed for Ms Sarah Lin Wang on 23 August 2013
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 25 August 2012 no member list
28 Nov 2012 AD01 Registered office address changed from Stockwell Studios Mccall Close 39 Jeffreys Road London SW4 6QU United Kingdom on 28 November 2012
12 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Nov 2011 AD01 Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU United Kingdom on 9 November 2011
09 Nov 2011 AD01 Registered office address changed from Stockwell Studios Mccall Close 39 Jeffreys Road London SW4 6QU United Kingdom on 9 November 2011