- Company Overview for CREATIVA VENTURES LIMITED (06654883)
- Filing history for CREATIVA VENTURES LIMITED (06654883)
- People for CREATIVA VENTURES LIMITED (06654883)
- More for CREATIVA VENTURES LIMITED (06654883)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | AR01 |
Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
|
|
22 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
20 Jan 2010 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
20 Jan 2010 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary | |
20 Jan 2010 | AP01 | Appointment of Mr William Robert Hawes as a director | |
20 Jan 2010 | AP01 | Appointment of Gregory Robert John Davis as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Miriam Lewis as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Buckingham Directors Limited as a director | |
20 Jan 2010 | AD01 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 20 January 2010 | |
30 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
31 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
23 Jul 2008 | NEWINC | Incorporation |