- Company Overview for CREATIVE ENDEAVOURS LIMITED (09021641)
- Filing history for CREATIVE ENDEAVOURS LIMITED (09021641)
- People for CREATIVE ENDEAVOURS LIMITED (09021641)
- More for CREATIVE ENDEAVOURS LIMITED (09021641)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | TM01 | Termination of appointment of Christian Andrew as a director on 17 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of Chris Andrew as a person with significant control on 17 January 2017 | |
17 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
31 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
29 Nov 2015 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to Upper Dale Terrace Dale Street Naunton Cheltenham Gloucestershire GL54 3AU on 29 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Dec 2014 | AD01 | Registered office address changed from The Old Maltings Brookside Lillingstone Lovell Buckinghamshire MK18 5BD United Kingdom to Luminous House 300 South Row Milton Keynes MK9 2FR on 30 December 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Richard Hugh Cameron Bentall as a director on 1 August 2014 | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|