- Company Overview for CREATIVEDRIVE UK GROUP LTD (11171056)
- Filing history for CREATIVEDRIVE UK GROUP LTD (11171056)
- People for CREATIVEDRIVE UK GROUP LTD (11171056)
- Insolvency for CREATIVEDRIVE UK GROUP LTD (11171056)
- More for CREATIVEDRIVE UK GROUP LTD (11171056)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
14 Apr 2021 | LIQ01 | Declaration of solvency | |
09 Apr 2021 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 April 2021 | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | TM01 | Termination of appointment of Patrick Brian Francis Rowe as a director on 26 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
24 Aug 2020 | TM01 | Termination of appointment of Louis-Philippe Cavallo as a director on 12 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Floor 11, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 30 Fenchurch Street London EC3M 3BD on 24 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 12 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 12 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Anthony Rice as a director on 12 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 12 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 12 August 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a small company made up to 25 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 25 July 2019 | |
24 Dec 2018 | SH02 | Sub-division of shares on 2 November 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 | |
19 Jun 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|