- Company Overview for CREATIVE ARTHUR LIMITED (07764536)
- Filing history for CREATIVE ARTHUR LIMITED (07764536)
- People for CREATIVE ARTHUR LIMITED (07764536)
- More for CREATIVE ARTHUR LIMITED (07764536)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | PSC04 | Change of details for Mr Adam Daniel Smith as a person with significant control on 23 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Adam Daniel Smith on 23 June 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ United Kingdom to 19 King Street the Civic Quarter Wakefield West Yorkshire WF1 2SQ on 23 June 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Paul Nicholas Tinsley as a director on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Paul Nicholas Tinsley as a person with significant control on 26 January 2020 | |
26 Jan 2020 | PSC04 | Change of details for Mr Adam Daniel Smith as a person with significant control on 26 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ England to Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 2nd Floor Munro House Duke Street Leeds LS9 8AG to Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ on 16 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Paul Nicholas Tinsley on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Adam Daniel Smith as a person with significant control on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Adam Daniel Smith on 15 October 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
20 Oct 2017 | TM01 | Termination of appointment of Corey David Benson as a director on 10 October 2017 |