Advanced company searchLink opens in new window

CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED

Company number 07630354

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 MR04 Satisfaction of charge 076303540003 in full
10 Mar 2020 MR04 Satisfaction of charge 076303540004 in full
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
26 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 26 November 2019
27 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
27 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Jun 2019 MR04 Satisfaction of charge 076303540001 in full
01 Jun 2019 MR04 Satisfaction of charge 076303540002 in full
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 MR01 Registration of charge 076303540004, created on 26 March 2019
04 Apr 2019 MR01 Registration of charge 076303540003, created on 26 March 2019
02 Apr 2019 PSC07 Cessation of Creative Car Park Bidco Limited as a person with significant control on 22 March 2019
01 Apr 2019 PSC02 Notification of Project Neptune Bidco Limited as a person with significant control on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Mostafa Ali as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Gary Mark Wayne as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Qa Nominees Limited as a director on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Gary Mark Wayne as a director on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Simon Abraham as a director on 22 March 2019
06 Mar 2019 TM01 Termination of appointment of Willem Marthinus De Beer as a director on 10 January 2019
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
31 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018