- Company Overview for CREATIVE& LIMITED (09708121)
- Filing history for CREATIVE& LIMITED (09708121)
- People for CREATIVE& LIMITED (09708121)
- More for CREATIVE& LIMITED (09708121)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 May 2017 | CH01 | Director's details changed for Miss Charlotte Lench on 4 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Mathew John Conway as a director on 3 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of John Francis O'boyle as a director on 3 May 2017 | |
04 May 2017 | TM02 | Termination of appointment of Mathew John Conway as a secretary on 3 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from O S L Rail the Railway Exchange Crewe CW1 6AA England to Greenmantle 158 Sandbach Road North Alsager Cheshire ST7 2AU on 4 May 2017 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | SH02 | Sub-division of shares on 4 February 2016 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|