- Company Overview for CRE8IV CONCEPTS LTD (06854865)
- Filing history for CRE8IV CONCEPTS LTD (06854865)
- People for CRE8IV CONCEPTS LTD (06854865)
- More for CRE8IV CONCEPTS LTD (06854865)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH01 | Director's details changed for Miss Shanna Leonnie Watson on 1 October 2009 | |
12 Jul 2010 | AD01 | Registered office address changed from 44 Lower Road Eastbourne BN21 1QE on 12 July 2010 | |
01 Apr 2009 | CERTNM | Company name changed CRE8TIV concepts LTD\certificate issued on 03/04/09 | |
27 Mar 2009 | 288a | Secretary appointed mr ryan thomas smart | |
27 Mar 2009 | 288a | Director appointed miss shanna leonnie watson | |
23 Mar 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
21 Mar 2009 | NEWINC | Incorporation |