- Company Overview for CREATIVE CITY LONDON LIMITED (10739504)
- Filing history for CREATIVE CITY LONDON LIMITED (10739504)
- People for CREATIVE CITY LONDON LIMITED (10739504)
- More for CREATIVE CITY LONDON LIMITED (10739504)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | TM01 | Termination of appointment of Guy William Thomas Hollaway as a director on 22 November 2022 | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2022 | TM01 | Termination of appointment of Piers Daniel Read as a director on 16 August 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Piers Daniel Read on 19 November 2020 | |
20 Nov 2020 | PSC05 | Change of details for Adventures in Time + Space Limited as a person with significant control on 19 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Piers Daniel Read as a person with significant control on 15 June 2020 | |
20 Nov 2020 | PSC02 | Notification of Adventures in Time + Space Limited as a person with significant control on 15 June 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Jeremy George Jenner Rainbird on 19 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 19 November 2020 | |
15 Jun 2020 | PSC05 | Change of details for Hackney Space Limited as a person with significant control on 15 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr Piers Daniel Read as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Jeremy George Jenner Rainbird on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Piers Daniel Read on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 15 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
06 Aug 2019 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 1 Coldbath Square London EC1R 5HL on 5 August 2019 | |
08 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates |