Advanced company searchLink opens in new window

O2 CREATIVE DESIGN LTD

Company number 07245569

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Micro company accounts made up to 30 September 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016 CH02 Director's details changed for Greentree Adventure Stores Ltd on 18 December 2014
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
19 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
07 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jul 2011 CERTNM Company name changed maui windsurfing distribution LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
25 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
25 May 2011 CH02 Director's details changed for Greentree Adventure Stores Ltd on 6 May 2010
04 Aug 2010 AA01 Current accounting period extended from 31 May 2011 to 30 September 2011
24 Jun 2010 AP01 Appointment of Mr Neil Spencer Greentree as a director
24 Jun 2010 TM01 Termination of appointment of Neil Greentree as a director
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)