- Company Overview for CREATIVE PRODUCTION WORKSHOP LIMITED (07923351)
- Filing history for CREATIVE PRODUCTION WORKSHOP LIMITED (07923351)
- People for CREATIVE PRODUCTION WORKSHOP LIMITED (07923351)
- More for CREATIVE PRODUCTION WORKSHOP LIMITED (07923351)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
19 Oct 2023 | DS01 | Application to strike the company off the register | |
27 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from 2nd Floor Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL England to 5 Pine Street Aylesbury Buckinghamshire HP19 7HE on 12 July 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
25 Jan 2019 | PSC01 | Notification of Darren Edward Pike as a person with significant control on 16 April 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
22 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Mr Raymond Edward Pike on 1 December 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 6 the Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 3DP to 2nd Floor Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL on 21 October 2016 | |
20 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |