Advanced company searchLink opens in new window

CREATIVE ELEPHANTS LTD

Company number 08202579

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
11 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
19 Sep 2017 CH01 Director's details changed for Mr Nilesh Mistry on 18 September 2017
19 Sep 2017 PSC04 Change of details for Mr Nilesh Mistry as a person with significant control on 18 September 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
22 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
08 Sep 2014 CH01 Director's details changed for Mr Nilesh Mistry on 8 September 2014
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
01 Nov 2013 AA Total exemption full accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted