- Company Overview for CREATIVE HEADS LTD (06734457)
- Filing history for CREATIVE HEADS LTD (06734457)
- People for CREATIVE HEADS LTD (06734457)
- Charges for CREATIVE HEADS LTD (06734457)
- More for CREATIVE HEADS LTD (06734457)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
21 Oct 2019 | PSC02 | Notification of Yjs Media Ltd as a person with significant control on 7 February 2019 | |
21 Oct 2019 | PSC07 | Cessation of Craig Richard Prince as a person with significant control on 7 February 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 18 March 2019 | |
12 Mar 2019 | MR01 | Registration of charge 067344570001, created on 5 March 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB on 8 February 2019 | |
07 Feb 2019 | PSC01 | Notification of Craig Prince as a person with significant control on 14 December 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr Craig Prince as a director on 14 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Paul Anthony Duckworth as a director on 14 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Erica Duckworth as a director on 14 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Paul Anthony Duckworth as a person with significant control on 14 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Erica Duckworth as a person with significant control on 14 December 2018 | |
07 Feb 2019 | TM02 | Termination of appointment of Paul Duckworth as a secretary on 14 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 August 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|