- Company Overview for CREATIVE VANTAGE LIMITED (05923647)
- Filing history for CREATIVE VANTAGE LIMITED (05923647)
- People for CREATIVE VANTAGE LIMITED (05923647)
- More for CREATIVE VANTAGE LIMITED (05923647)
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 | |
13 Jan 2010 | CH01 | Director's details changed for Nichola Burns-Thomson on 11 January 2010 | |
22 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
22 Sep 2009 | 353 | Location of register of members | |
22 Sep 2009 | 190 | Location of debenture register | |
12 Aug 2009 | 363a | Return made up to 04/09/08; full list of members | |
01 Aug 2009 | 288a | Director appointed nichola burns-thomson | |
01 Aug 2009 | 288b | Appointment Terminated Director silvio simac | |
01 Aug 2009 | 288b | Appointment Terminated Director gavin peacock | |
01 Aug 2009 | 288b | Appointment Terminated Secretary sally zehil | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 70 ansell road upper tooting london SW17 7LT | |
24 Nov 2008 | AA | Accounts made up to 30 September 2008 | |
24 Nov 2008 | AA | Accounts made up to 30 September 2007 | |
12 Sep 2007 | 363a | Return made up to 04/09/07; full list of members | |
12 Sep 2007 | 288c | Secretary's particulars changed | |
11 Sep 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | 190 | Location of debenture register | |
11 Sep 2007 | 353 | Location of register of members | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 22 kingfisher drive, waterstone park, greenhithe kent DA9 9RS | |
19 Oct 2006 | 288a | New director appointed | |
17 Oct 2006 | 288a | New director appointed | |
04 Sep 2006 | NEWINC | Incorporation |