- Company Overview for CREATIVE LEADERSHIP CONSULTANTS 2020 LIMITED (07426196)
- Filing history for CREATIVE LEADERSHIP CONSULTANTS 2020 LIMITED (07426196)
- People for CREATIVE LEADERSHIP CONSULTANTS 2020 LIMITED (07426196)
- More for CREATIVE LEADERSHIP CONSULTANTS 2020 LIMITED (07426196)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Roger Howard Evans on 1 October 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Joan Isabel Evans on 1 October 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Unit 21 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL United Kingdom on 9 November 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
02 Nov 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
02 Nov 2010 | NEWINC |
Incorporation
|