- Company Overview for CREATIVE SOCIAL LIMITED (07048389)
- Filing history for CREATIVE SOCIAL LIMITED (07048389)
- People for CREATIVE SOCIAL LIMITED (07048389)
- More for CREATIVE SOCIAL LIMITED (07048389)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2020 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
13 Nov 2019 | PSC04 | Change of details for Mr Daniele Liborio Victor Fiandaca as a person with significant control on 13 November 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Mark Jonathan Chalmers as a director on 6 June 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
06 Nov 2017 | PSC07 | Cessation of Mark Jonathan Chalmers as a person with significant control on 6 September 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|