Advanced company searchLink opens in new window

EAST CREATIVE LTD

Company number 09249186

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)
27 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
10 Aug 2023 AD01 Registered office address changed from First Floor 19 Willow Street London EC2A 4BH England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 10 August 2023
10 Aug 2023 LIQ01 Declaration of solvency
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-28
23 Jun 2023 AA Total exemption full accounts made up to 30 December 2022
10 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 December 2021
16 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022
26 Jan 2022 AD01 Registered office address changed from 10C Leyton Studios 15 Argall Avenue London England to 19 Willow Street London EC2A 4BH on 26 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
07 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 30 December 2019
30 Mar 2020 AD01 Registered office address changed from 10 Leyton Stu 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10C Leyton Studios 15 Argall Avenue London on 30 March 2020
20 Feb 2020 AD01 Registered office address changed from 10 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10 Leyton Stu 10 Leyton Studios 15 Argall Avenue London E10 7QE on 20 February 2020
18 Feb 2020 AP01 Appointment of Ms Amy Madeline Redmond as a director on 14 February 2020
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
14 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with updates
17 Jan 2019 AD01 Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 10 10 Leyton Studios 15 Argall Avenue London E10 7QE on 17 January 2019
16 Nov 2018 AA Total exemption full accounts made up to 30 December 2017
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
23 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
07 Jan 2018 TM01 Termination of appointment of Amy Madeline Redmond as a director on 18 April 2017