- Company Overview for CREATIVE GASTROS LIMITED (08250770)
- Filing history for CREATIVE GASTROS LIMITED (08250770)
- People for CREATIVE GASTROS LIMITED (08250770)
- Insolvency for CREATIVE GASTROS LIMITED (08250770)
- More for CREATIVE GASTROS LIMITED (08250770)
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
|
|
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
|