- Company Overview for CREANON LIMITED (10419468)
- Filing history for CREANON LIMITED (10419468)
- People for CREANON LIMITED (10419468)
- More for CREANON LIMITED (10419468)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | AA01 | Current accounting period extended from 31 October 2018 to 30 April 2019 | |
14 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
14 Oct 2018 | PSC04 | Change of details for Michael Mangion as a person with significant control on 14 October 2018 | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from 1 Rosemont Road London NW3 6NG England to 1 Rosemont Road London NW3 6NG on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 1 Rosemont Road London NW3 6NG on 7 June 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
07 Apr 2017 | AD01 | Registered office address changed from 23 Beechcroft Avenue London NW11 8BJ England to 28 Ely Place 3rd Floor London EC1N 6TD on 7 April 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from C/O Srg Llp 28 Ely Place 3rd Floor London EC1N 6AA United Kingdom to 23 Beechcroft Avenue London NW11 8BJ on 13 October 2016 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|