Advanced company searchLink opens in new window

CREATIVE ACTION GROUP LIMITED

Company number 03741513

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)
18 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
20 Feb 2017 AD01 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2017
14 Feb 2017 600 Appointment of a voluntary liquidator
14 Feb 2017 4.20 Statement of affairs with form 4.19
14 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 CH01 Director's details changed for Mr Ian Simon Silverstein on 7 September 2016
03 Aug 2016 TM01 Termination of appointment of Jacqueline Richmond as a director on 2 August 2016
03 Aug 2016 AP01 Appointment of Mr Ian Simon Silverstein as a director on 2 August 2016
03 Aug 2016 AD01 Registered office address changed from 843 Finchley Road Finchley Road London NW11 8NA England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 3 August 2016
02 May 2016 AD01 Registered office address changed from Longmire House, 36-38 London Road, St Albans Hertfordshire AL1 1NG to 843 Finchley Road Finchley Road London NW11 8NA on 2 May 2016
22 Apr 2016 AP01 Appointment of Mrs Jacqueline Richmond as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Ian Simon Silverstein as a director on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of Lynne Drury as a secretary on 22 April 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011