Advanced company searchLink opens in new window

CREAM LAND LIMITED

Company number 06076517

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2011 DS01 Application to strike the company off the register
31 Jan 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1
26 Oct 2010 AA Total exemption small company accounts made up to 30 January 2010
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Isa Lei Beech on 31 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 30 January 2009
13 Oct 2009 AD01 Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 13 October 2009
14 Jul 2009 288c Director's Change of Particulars / isa beech / 14/07/2009 / HouseName/Number was: 32, now: 28; Street was: russia dock road, now: brook square; Area was: , now: brook village; Post Town was: london, now: bell street; Post Code was: SE16 5NL, now: SE18 4ND
12 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Jan 2009 288c Director's Change of Particulars / isa beech / 09/01/2009 / HouseName/Number was: , now: 32; Street was: west hill cottage, now: russia dock road; Area was: woodfield lane, now: ; Post Town was: hessle hill, now: london; Region was: yorkshire, now: ; Post Code was: HU13 0EW, now: SE16 5NL; Country was: , now: united kingdom
21 Nov 2008 AA Total exemption small company accounts made up to 30 January 2008
30 Jun 2008 363a Return made up to 31/01/08; full list of members
24 Jan 2008 288a New secretary appointed
10 Oct 2007 288b Secretary resigned
01 Oct 2007 288c Director's particulars changed
18 Jun 2007 225 Accounting reference date shortened from 31/01/08 to 30/01/08
15 Mar 2007 288a New director appointed
15 Mar 2007 88(2)R Ad 15/03/07--------- £ si 1@1=1 £ ic 1/2
15 Mar 2007 288b Director resigned
31 Jan 2007 NEWINC Incorporation