- Company Overview for D4 CREATE LIMITED (06264414)
- Filing history for D4 CREATE LIMITED (06264414)
- People for D4 CREATE LIMITED (06264414)
- Charges for D4 CREATE LIMITED (06264414)
- Insolvency for D4 CREATE LIMITED (06264414)
- More for D4 CREATE LIMITED (06264414)
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) |
---|---|---|---|
22 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
01 Jul 2022 | LIQ09 | Death of a liquidator | |
18 May 2022 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2021 | AD01 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 4 August 2021 | |
04 Aug 2021 | LIQ02 | Statement of affairs | |
04 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
02 Sep 2019 | CH01 | Director's details changed for Gillian Curley on 22 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Gillian Curley on 30 September 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Gillian Curley on 30 September 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU on 15 August 2017 | |
15 Aug 2017 | PSC05 | Change of details for D4 Investments Limited as a person with significant control on 15 August 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr John Walton Young on 24 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Sean Paul Buckley on 24 July 2017 | |
21 Jul 2017 | PSC02 | Notification of D4 Investments Limited as a person with significant control on 29 June 2017 |