- Company Overview for CREATIVE IDEA HOUSE LIMITED (07991704)
- Filing history for CREATIVE IDEA HOUSE LIMITED (07991704)
- People for CREATIVE IDEA HOUSE LIMITED (07991704)
- More for CREATIVE IDEA HOUSE LIMITED (07991704)
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
|
|
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
|
|
23 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
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
|
|
19 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
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 |