- Company Overview for CREATIVE SOUTH LTD (07843888)
- Filing history for CREATIVE SOUTH LTD (07843888)
- People for CREATIVE SOUTH LTD (07843888)
- More for CREATIVE SOUTH LTD (07843888)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | TM01 | Termination of appointment of Colin Frederick Bailey as a director on 18 May 2018 | |
18 May 2018 | TM02 | Termination of appointment of Colin Bailey as a secretary on 18 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 16 May 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 March 2016
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of David Roderick Rapoport as a director on 4 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | TM01 | Termination of appointment of Francis Henry Mackay as a director on 15 April 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Jan 2014 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
10 Dec 2013 | SH02 | Sub-division of shares on 29 November 2013 | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Feb 2013 | AP01 | Appointment of Mr David Roderick Rapoport as a director | |
28 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |