Advanced company searchLink opens in new window

POACHED CREATIVE CIC

Company number 06878107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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