- Company Overview for CREATION SOUTHWARK CIC (12207489)
- Filing history for CREATION SOUTHWARK CIC (12207489)
- People for CREATION SOUTHWARK CIC (12207489)
- More for CREATION SOUTHWARK CIC (12207489)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
05 Aug 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 July 2024 | |
09 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
04 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Jan 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Feb 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 March 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
10 Sep 2021 | PSC01 | Notification of Natasha Beattie as a person with significant control on 22 August 2021 | |
10 Sep 2021 | PSC01 | Notification of Josephine Marr as a person with significant control on 22 August 2021 | |
10 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Martin Peter Smith as a director on 31 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Charlotte Jane Benstead as a director on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 285 the Giraffe House 285 Albany Rd Camberwell London SE5 0AH United Kingdom to The Cabin, 1 Beaconsfield Road Walworth London SE17 2EN on 31 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Feb 2021 | AP01 | Appointment of Ms Natasha Beattie as a director on 1 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Ms Josephine Marr as a director on 1 February 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
16 Sep 2019 | CICINC | Incorporation of a Community Interest Company |