Advanced company searchLink opens in new window

CREATIVE FLAG LTD

Company number 10456287

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 November 2019
11 Jan 2021 AD01 Registered office address changed from 20a Jubilee Road Stokenchurch High Wycombe HP14 3SJ England to 1 Saxtons Cottages, the Posts Cropwell Butler Nottingham NG12 3AS on 11 January 2021
08 Dec 2019 AD01 Registered office address changed from 165 Sumner Road Peckham London SE15 6JL United Kingdom to 20a Jubilee Road Stokenchurch High Wycombe HP14 3SJ on 8 December 2019
25 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
03 Dec 2017 PSC04 Change of details for Mr Steven John Ferguson as a person with significant control on 1 June 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
03 Jul 2017 TM01 Termination of appointment of Mark Shearer as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Mark Shearer as a director on 1 July 2017
03 Jul 2017 PSC07 Cessation of Johnathon Thomas as a person with significant control on 1 April 2017
24 May 2017 AP01 Appointment of Mr Mark Shearer as a director on 1 May 2017
22 Mar 2017 AP01 Appointment of Mr Mark Shearer as a director on 10 March 2017
10 Feb 2017 TM01 Termination of appointment of Johnathon Thomas as a director on 1 February 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 2