Advanced company searchLink opens in new window

CREATIVE DESIGN (ESSEX) LIMITED

Company number 08244323

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100