- Company Overview for POACHED CREATIVE CIC (06878107)
- Filing history for POACHED CREATIVE CIC (06878107)
- People for POACHED CREATIVE CIC (06878107)
- Insolvency for POACHED CREATIVE CIC (06878107)
- More for POACHED CREATIVE CIC (06878107)
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) |
---|---|---|---|
06 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2017 | |
16 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2016 | AD01 | Registered office address changed from The Print House Room 8 18 Ashwin Street London E8 3DL England to 25 Moorgate London EC2R 6AY on 11 December 2016 | |
25 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AP01 | Appointment of Mr Mark Laverty as a director on 25 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Ernest Bruce Vincent as a director on 29 April 2016 | |
01 Apr 2016 | AAMD | Amended total exemption full accounts made up to 30 April 2015 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
01 Feb 2016 | AP01 | Appointment of Mr Stephen Patrick Brough as a director on 14 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Lara Swansbury as a director on 14 December 2015 | |
06 Jul 2015 | AP03 | Appointment of Mr Tobias Priscott as a secretary on 27 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Unit 21 Celia Fiennes House 8-20 Well Street London E9 7PX to The Print House Room 8 18 Ashwin Street London E8 3DL on 6 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AP01 | Appointment of Mr Ernest Bruce Vincent as a director | |
13 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 May 2014 | TM01 | Termination of appointment of Lucy Ferguson as a director | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
27 Apr 2013 | AP01 | Appointment of Miss Lara Swansbury as a director | |
08 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 |