- Company Overview for CREATIVE HOSPITALITY PAYROLL LTD (09556645)
- Filing history for CREATIVE HOSPITALITY PAYROLL LTD (09556645)
- People for CREATIVE HOSPITALITY PAYROLL LTD (09556645)
- Insolvency for CREATIVE HOSPITALITY PAYROLL LTD (09556645)
- More for CREATIVE HOSPITALITY PAYROLL LTD (09556645)
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) |
---|---|---|---|
16 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2022 | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
23 Mar 2020 | LIQ02 | Statement of affairs | |
11 Mar 2020 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st Helens Road Swansea SA1 4AW on 11 March 2020 | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of Michael Glyn Jones-Griffiths as a director on 13 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Bruno Alexandre Nunes as a person with significant control on 13 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Alexis Nunes as a person with significant control on 13 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Bruno Alexandre Pereira Matos Nunes as a director on 13 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Alexis Nunes as a director on 13 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 33-35 Uplands Crescent Uplands Swansea SA2 0NP Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 14 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
21 Dec 2017 | AP01 | Appointment of Mr Michael Glyn Jones-Griffiths as a director on 21 December 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 4 October 2016 |