- Company Overview for CREATIVITEA LIMITED (06625793)
- Filing history for CREATIVITEA LIMITED (06625793)
- People for CREATIVITEA LIMITED (06625793)
- Charges for CREATIVITEA LIMITED (06625793)
- More for CREATIVITEA LIMITED (06625793)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 27 July 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Lloyd John Bedford on 1 June 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
04 Jul 2013 | CH01 | Director's details changed for Mr Richard Clifford Barwick on 1 June 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Lloyd John Bedford on 1 June 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Richard Clifford Barwick on 19 June 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |