Advanced company searchLink opens in new window

CREATIVE RESTAURANT LIMITED

Company number 08250880

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)
07 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
07 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2016 4.20 Statement of affairs with form 4.19
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2016 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 6 January 2016
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AD01 Registered office address changed from 2 Muspole Street Norwich NR3 1DJ to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 17 July 2015
16 Jun 2015 AP01 Appointment of Miss Hayley Evans as a director on 1 May 2015
12 Jun 2015 TM01 Termination of appointment of Daniel Banthorpe as a director on 1 May 2015
15 Jan 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 Feb 2014 AD01 Registered office address changed from 21 Blackdown Avenue Rushmere St. Andrew Suffolk IP5 1AY United Kingdom on 21 February 2014
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)