Advanced company searchLink opens in new window

CRE8 PARTNERS LIMITED

Company number 08552273

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 May 2017
27 Jul 2017 PSC01 Notification of Daniel Forster as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
17 Jul 2017 PSC01 Notification of Magdalena Gatzinska as a person with significant control on 6 April 2016
15 Feb 2017 AA Micro company accounts made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2014
08 Oct 2015 CH01 Director's details changed for Daniel Mark Forster on 1 October 2015
08 Oct 2015 CH01 Director's details changed for Ms Magdalena Gatzinska on 1 October 2015
08 Oct 2015 AD01 Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BD, United Kingdom to 10 Charlesworth Avenue Solihull Birmingham B90 4SE on 8 October 2015
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 AR01 Annual return made up to 31 May 2014
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2014-10-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off