Advanced company searchLink opens in new window

2CREATEFFECTS LTD

Company number 08174634

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
17 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2017 PSC04 Change of details for Christopher Donald Jagger as a person with significant control on 6 September 2017
06 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
18 Aug 2016 AP01 Appointment of Christopher Donald Jagger as a director on 1 August 2016
18 Aug 2016 TM01 Termination of appointment of Samantha Coetzer as a director on 1 August 2016
11 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
28 Aug 2014 AP01 Appointment of Miss Samantha Coetzer as a director on 28 August 2014
18 Aug 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 18 August 2014
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
20 Jun 2014 AP01 Appointment of Miss Samantha Coetzer as a director
12 Jun 2014 TM01 Termination of appointment of Adrian Koe as a director