- Company Overview for CREATIVE GOLD LIMITED (09696976)
- Filing history for CREATIVE GOLD LIMITED (09696976)
- People for CREATIVE GOLD LIMITED (09696976)
- More for CREATIVE GOLD LIMITED (09696976)
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
|
|
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 |