Advanced company searchLink opens in new window

CREATIVE NOMINEES LIMITED

Company number 06104545

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
24 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 10
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH04 Secretary's details changed for Enterprise Administration Limited on 13 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Spyro Korsanos on 13 February 2010
09 Feb 2010 AD01 Registered office address changed from 57-61 Mortimer Street London W1W 8HS Uk on 9 February 2010
12 Nov 2009 CH01 Director's details changed for Spyro Korsanos on 5 November 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from 4TH floor, 43 berkeley square london W1J 5AP
27 Feb 2009 363a Return made up to 14/02/09; full list of members
10 Apr 2008 363a Return made up to 14/02/08; full list of members
09 Apr 2008 288c Director's Change of Particulars / korsanos spyro / 01/01/2008 / Nationality was: greek, now: british; Forename was: korsanos, now: spyro; Surname was: spyro, now: korsanos
02 Aug 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
30 Jul 2007 288b Secretary resigned
30 Jul 2007 288a New secretary appointed
14 Feb 2007 NEWINC Incorporation