Advanced company searchLink opens in new window

CREATIVE IDEA HOUSE LIMITED

Company number 07991704

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 TM01 Termination of appointment of Rajith Kumar Rama Kumar as a director on 19 February 2018
06 Apr 2018 PSC07 Cessation of Rajith Kumar Ramakumar as a person with significant control on 19 February 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 AD01 Registered office address changed from Bb Centre (Firs Floor) 425 - 427 Becontree Avenue Dagenham Essex RM8 3UH to Unit Gf08, Neuron Centre 7 Davenant Street London E1 5NB on 17 January 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
24 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from 430 Roman Road London E3 5LU England to Bb Centre (Firs Floor) 425 - 427 Becontree Avenue Dagenham Essex RM8 3UH on 21 August 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AD01 Registered office address changed from Unit 6, Floor - 2 Red Lion Court London TW3 1JS to 430 Roman Road London E3 5LU on 23 December 2014
20 Nov 2014 AP01 Appointment of Mr Rajith Kumar Rama Kumar as a director on 14 November 2014
20 Nov 2014 TM01 Termination of appointment of Claodio Crispo as a director on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of Mehedi Hasan as a director on 3 June 2014
10 Oct 2014 AP01 Appointment of Mr Claodio Crispo as a director on 3 June 2014
01 Oct 2014 CERTNM Company name changed mmc global (uk) LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from 56-60 Nelson Street Nelson Business Centre London E1 2DE England to Unit 6, Floor - 2 Red Lion Court London TW3 1JS on 19 August 2014