Advanced company searchLink opens in new window

CREATIVITEA LIMITED

Company number 06625793

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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