Advanced company searchLink opens in new window

CREATIVE GASTROS LIMITED

Company number 08250770

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 L64.07 Completion of winding up
06 Nov 2014 COCOMP Order of court to wind up
11 Sep 2014 AD01 Registered office address changed from 2 Beluga Upper Kings Street Norwich NR2 1HA England to 2 Upper King Street Norwich NR3 1HA on 11 September 2014
03 Sep 2014 AD01 Registered office address changed from 2 Muspole Street Norwich NR3 1DJ England to 2 Beluga Upper Kings Street Norwich NR2 1HA on 3 September 2014
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AD01 Registered office address changed from 21 Blackdown Avenue Rushmere St Andrew Suffolk IP5 1AY on 28 February 2014
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 Feb 2014 TM01 Termination of appointment of Daniel Banthorpe as a director
27 Feb 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
27 Feb 2014 AP01 Appointment of Mr Steven Potter as a director
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 TM01 Termination of appointment of Paul Gourlay as a director
15 Apr 2013 AP01 Appointment of Mr Paul James Gourlay as a director
28 Dec 2012 AD01 Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 28 December 2012
12 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)