- Company Overview for CREAM PROPERTIES (NW) LIMITED (12446597)
- Filing history for CREAM PROPERTIES (NW) LIMITED (12446597)
- People for CREAM PROPERTIES (NW) LIMITED (12446597)
- More for CREAM PROPERTIES (NW) LIMITED (12446597)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | TM01 | Termination of appointment of Yunus Miah as a director on 22 August 2022 | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | CH01 | Director's details changed for Mr Faysal Miah on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Development House Welsh Road Garden City Deeside CH5 2RF Wales to 5B Cuerden Way Bamber Bridge Preston PR5 6BL on 11 July 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | PSC04 | Change of details for Mr Yunus Miah as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Faysal Miah as a person with significant control on 29 May 2020 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
12 Mar 2020 | AD01 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to Development House Welsh Road Garden City Deeside CH5 2RF on 12 March 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Yunus Miah on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Yunus Miah as a person with significant control on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Faysal Miah as a person with significant control on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Faysal Miah on 19 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Yunus Miah on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Faysal Miah on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Yunus Miah as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Faysal Miah as a person with significant control on 11 February 2020 |