- Company Overview for CREATIVE DESIGN (ESSEX) LIMITED (08244323)
- Filing history for CREATIVE DESIGN (ESSEX) LIMITED (08244323)
- People for CREATIVE DESIGN (ESSEX) LIMITED (08244323)
- More for CREATIVE DESIGN (ESSEX) LIMITED (08244323)
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) |
---|---|---|---|
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Braehead East Avenue Road Ingatestone CM4 9HB on 18 July 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2018 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AP01 | Appointment of Mr Michael Lawrence Howell as a director on 1 August 2013 | |
23 Feb 2015 | TM01 | Termination of appointment of David Edward Harding as a director on 1 August 2013 | |
23 Feb 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 23 February 2015 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 30 April 2015 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jan 2013 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
31 Dec 2012 | TM01 | Termination of appointment of Michael Howell as a director | |
22 Dec 2012 | TM01 | Termination of appointment of Michael Howell as a director | |
23 Nov 2012 | AP01 | Appointment of Mr David Edward Harding as a director | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|