- Company Overview for CREATIVE HOSPITALITY GROUP LTD (09556837)
- Filing history for CREATIVE HOSPITALITY GROUP LTD (09556837)
- People for CREATIVE HOSPITALITY GROUP LTD (09556837)
- More for CREATIVE HOSPITALITY GROUP LTD (09556837)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
03 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 20 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 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
30 Sep 2018 | AA | Accounts for a dormant company 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 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 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 | |
30 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mr Bruno Nunes on 9 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF United Kingdom to 112 Walter Road Swansea SA1 5QQ on 30 June 2016 | |
23 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-23
|