Advanced company searchLink opens in new window

CRE8TIVE KUDOS LIMITED

Company number 08929672

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted