Advanced company searchLink opens in new window

CREATIVE ONE LTD

Company number 07074277

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 DS01 Application to strike the company off the register
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 29 November 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 29 November 2013
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
13 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
20 Aug 2013 AA Total exemption small company accounts made up to 29 November 2012
28 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 29 November 2011
04 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 29 November 2010
12 Aug 2011 AA01 Previous accounting period shortened from 30 November 2010 to 29 November 2010
07 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
23 Feb 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
23 Feb 2010 AP01 Appointment of Mr Kevin Stanley Challenger as a director
23 Feb 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 99
23 Feb 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 23 February 2010
23 Feb 2010 TM01 Termination of appointment of Edwina Coales as a director
01 Dec 2009 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009