- Company Overview for CRE8 PARTNERS LIMITED (08552273)
- Filing history for CRE8 PARTNERS LIMITED (08552273)
- People for CRE8 PARTNERS LIMITED (08552273)
- More for CRE8 PARTNERS LIMITED (08552273)
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
|
|
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
|
|
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
Statement of capital on 2014-10-10
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off |