Advanced company searchLink opens in new window

CREATIVE CANOPY LIMITED

Company number 09526546

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from 1 University Boulevard Middlesbrough TS1 3BB United Kingdom to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 22 January 2019
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom to 1 University Boulevard Middlesbrough TS1 3BB on 15 January 2018
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Dec 2016 AA01 Current accounting period shortened from 30 April 2016 to 30 September 2015
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 Oct 2015 CERTNM Company name changed xantia homes LIMITED\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-22
29 Oct 2015 CONNOT Change of name notice
02 Jun 2015 CH03 Secretary's details changed for Sofia Tabasum Mushtaq on 7 April 2015
02 Jun 2015 CH01 Director's details changed for Mr Mohammed Arif Mushtaq on 7 April 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 100