Advanced company searchLink opens in new window

CREATIVE GOLD LIMITED

Company number 09696976

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
04 Sep 2019 PSC04 Change of details for Mr Luca Coleman-Carr as a person with significant control on 3 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Luca Coleman-Carr on 3 September 2019
30 Aug 2019 TM01 Termination of appointment of James Alexander Ashton as a director on 28 August 2019
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2019 PSC01 Notification of Luca Coleman-Carr as a person with significant control on 9 May 2019
21 Jun 2019 AP01 Appointment of Mr Luca Coleman-Carr as a director on 9 May 2019
12 Jun 2019 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ on 12 June 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 PSC07 Cessation of Callum Rhys Dennis as a person with significant control on 9 May 2019
09 May 2019 TM01 Termination of appointment of Callum Rhys Dennis as a director on 9 May 2019
02 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from PO Box HP4 2UB 1st Floor, 3 Churchgates 3 Churchgates Berkhamsted Hertfordshire HP4 2UB United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 30 April 2019
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 AD01 Registered office address changed from 85 Hobbs Hill Road Hemel Hempstead Herts HP3 9QF United Kingdom to PO Box HP4 2UB 1st Floor, 3 Churchgates 3 Churchgates Berkhamsted Hertfordshire HP4 2UB on 10 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 PSC04 Change of details for Mr Callum Rhys Dennis as a person with significant control on 9 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 100
05 Apr 2018 CH01 Director's details changed for Mr James Alesander Ashton on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr James Alesander Ashton as a director on 5 April 2018
17 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016