Advanced company searchLink opens in new window

CREATIVE INTERIOR DESIGNS LIMITED

Company number 04330660

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)
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
05 Jul 2021 AD01 Registered office address changed from 71a High Street Beckenham Kent BR3 1AW to 1 Kings Avenue London N21 3NA on 5 July 2021
02 Jul 2021 LIQ02 Statement of affairs
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
22 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
14 Dec 2017 PSC07 Cessation of Darren William Stevens as a person with significant control on 23 March 2017
14 Dec 2017 PSC01 Notification of Simon David Harper as a person with significant control on 23 March 2017
13 Oct 2017 TM01 Termination of appointment of Darren William Stevens as a director on 3 March 2017
19 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 AD01 Registered office address changed from 71a High Street Beckenham Kent BR3 1AW to 71a High Street Beckenham Kent BR3 1AW on 12 February 2015
12 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 71a High Street Beckenham Kent BR3 1AW on 12 February 2015
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013