Advanced company searchLink opens in new window

LARSSON CREATIVES LIMITED

Company number 09411589

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
22 May 2019 SH20 Statement by Directors
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 5.00
22 May 2019 CAP-SS Solvency Statement dated 04/04/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 TM01 Termination of appointment of Barry O'neill as a director on 1 March 2019
12 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-18
  • GBP 150,025.71

Statement of capital on 2017-02-06
  • GBP 150,025.71
18 Mar 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
18 Mar 2016 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
18 Mar 2016 CH01 Director's details changed for Mr Gavin James Harrison on 14 November 2015
18 Mar 2016 CH01 Director's details changed for Mr Barry O'neill on 14 November 2015
14 Nov 2015 AD01 Registered office address changed from C/O Smith Pearman, Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 14 November 2015
06 Oct 2015 CH01 Director's details changed for Mr Gavin James Harrison on 22 September 2015
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division and other company business 01/04/2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150,025.71
29 May 2015 AP01 Appointment of Barry O'neill as a director on 1 April 2015
14 May 2015 SH08 Change of share class name or designation