Advanced company searchLink opens in new window

CREATIVE ENDEAVOURS LIMITED

Company number 09021641

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)
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
  • GBP 7.8
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
  • GBP 7.8
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
  • GBP 7.8
  • MODEL ARTICLES ‐ Model articles adopted