- Company Overview for CREATIVE FLAG LTD (10456287)
- Filing history for CREATIVE FLAG LTD (10456287)
- People for CREATIVE FLAG LTD (10456287)
- More for CREATIVE FLAG LTD (10456287)
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
|