Advanced company searchLink opens in new window

CREATIVE LIFE LTD

Company number 06276442

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
19 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jul 2012 CH01 Director's details changed for See Ying Yip on 21 July 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.10.2024 under section 1088 of the Companies Act 2006.
26 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
26 Jun 2012 CH04 Secretary's details changed for Fung Ying Yip on 20 February 2012
26 Jun 2012 AD01 Registered office address changed from 9 Barden Street Plumstead London Greater London SE18 2EP United Kingdom on 26 June 2012
26 Jun 2012 AD01 Registered office address changed from 123 Armoury Road Deptford London SE8 4LB England on 26 June 2012
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
20 Jun 2011 AP04 Appointment of Fung Ying Yip as a secretary
08 May 2011 TM02 Termination of appointment of Martin Westlake as a secretary
08 May 2011 CH01 Director's details changed for See Ying Yip on 20 April 2011
08 May 2011 AD01 Registered office address changed from 9 Barden Street, Plumstead London Greater London SE18 2EP on 8 May 2011
01 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders