Advanced company searchLink opens in new window

IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED

Company number 06934128

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)
20 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
27 Oct 2021 AD02 Register inspection address has been changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 1 Forge End Woking Surrey GU21 6DB
07 Oct 2021 AD01 Registered office address changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 30 Finsbury Square London EC2A 1AG on 7 October 2021
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-01
07 Oct 2021 LIQ01 Declaration of solvency
26 Jul 2021 SH19 Statement of capital on 26 July 2021
  • GBP 1.62599
22 Jul 2021 SH20 Statement by Directors
22 Jul 2021 CAP-SS Solvency Statement dated 12/07/21
22 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium reserve 12/07/2021
13 Jul 2021 TM01 Termination of appointment of Cyril Lucien Michel Garcia as a director on 8 July 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
20 Jan 2021 TM01 Termination of appointment of Risto Tapani Lähdesmäki as a director on 31 October 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
15 Oct 2019 PSC05 Change of details for Capgemini Uk Plc as a person with significant control on 29 June 2018
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
02 Jul 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Jun 2019 PSC02 Notification of Capgemini Uk Plc as a person with significant control on 29 June 2018
28 Jun 2019 PSC07 Cessation of James Richard Haycock as a person with significant control on 29 June 2018
14 Feb 2019 AP01 Appointment of Mr Clive David Hart as a director on 1 February 2019