- Company Overview for CREATIVE RENEWABLE SOLUTIONS LIMITED (08334095)
- Filing history for CREATIVE RENEWABLE SOLUTIONS LIMITED (08334095)
- People for CREATIVE RENEWABLE SOLUTIONS LIMITED (08334095)
- Charges for CREATIVE RENEWABLE SOLUTIONS LIMITED (08334095)
- More for CREATIVE RENEWABLE SOLUTIONS LIMITED (08334095)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Nov 2019 | PSC02 | Notification of Capri Energy Limited as a person with significant control on 29 March 2019 | |
01 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of a director | |
01 Oct 2018 | TM01 | Termination of appointment of Eamus James Halpin as a director on 11 September 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | MR04 | Satisfaction of charge 083340950003 in full | |
16 Jul 2018 | AD01 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Dec 2016 | MR01 | Registration of charge 083340950003, created on 22 December 2016 | |
23 Dec 2016 | MR04 | Satisfaction of charge 083340950002 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 083340950001 in full |