- Company Overview for CRE8TE INTERIORS LIMITED (06805500)
- Filing history for CRE8TE INTERIORS LIMITED (06805500)
- People for CRE8TE INTERIORS LIMITED (06805500)
- More for CRE8TE INTERIORS LIMITED (06805500)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-02
|
|
19 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
11 Feb 2012 | TM02 | Termination of appointment of Jane Elizabeth Quelch as a secretary on 2 January 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
06 Feb 2011 | AD01 | Registered office address changed from St. Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 6 February 2011 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Valerie Little on 1 October 2009 | |
09 Mar 2009 | 288b | Appointment Terminated Director simon little | |
29 Jan 2009 | NEWINC | Incorporation |