- Company Overview for CRE8TIVE KUDOS LIMITED (08929672)
- Filing history for CRE8TIVE KUDOS LIMITED (08929672)
- People for CRE8TIVE KUDOS LIMITED (08929672)
- More for CRE8TIVE KUDOS LIMITED (08929672)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 9 October 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
17 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Lee Grant Smith as a director on 27 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Lee Grant Smith as a director on 16 November 2017 | |
13 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM01 | Termination of appointment of Thomas Edward Harrison as a director on 31 January 2015 | |
30 May 2014 | AD01 | Registered office address changed from Malvern House Suite 4-5 New Road Solihull West Midlands B91 3DL United Kingdom on 30 May 2014 | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|