- Company Overview for CREATIVE COVENANT LTD (12231254)
- Filing history for CREATIVE COVENANT LTD (12231254)
- People for CREATIVE COVENANT LTD (12231254)
- Insolvency for CREATIVE COVENANT LTD (12231254)
- More for CREATIVE COVENANT LTD (12231254)
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
|
|
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
|
|
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
Statement of capital on 2019-09-27
|