Advanced company searchLink opens in new window

CREATIVE COVENANT LTD

Company number 12231254

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)
15 May 2023 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2022 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Salty Commune 6 Yorkton Street London E2 8NH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-30
09 Jan 2022 LIQ02 Statement of affairs
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 PSC04 Change of details for Ms Lucinda Anne Marie Dobinson as a person with significant control on 14 October 2019
15 Sep 2020 AD01 Registered office address changed from 17 Stormont Road London SW11 5EQ England to Salty Commune 6 Yorkton Street London E2 8NH on 15 September 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 October 2019
  • GBP 6
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
13 Oct 2019 PSC07 Cessation of Deborah Marie Dobinson as a person with significant control on 1 October 2019
13 Oct 2019 TM01 Termination of appointment of Deborah Marie Dobinson as a director on 1 October 2019
13 Oct 2019 AP01 Appointment of Ms Lucinda Anne Marie Dobinson as a director on 1 October 2019
13 Oct 2019 AP01 Appointment of Mr William George Dobinson as a director on 1 October 2019
27 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-27
  • GBP 1