- Company Overview for CRE8TIV DESIGN & PRINT LIMITED (07988726)
- Filing history for CRE8TIV DESIGN & PRINT LIMITED (07988726)
- People for CRE8TIV DESIGN & PRINT LIMITED (07988726)
- More for CRE8TIV DESIGN & PRINT LIMITED (07988726)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | AD01 | Registered office address changed from 9 - 11 Vittoria Street Birmingham B1 3nd England on 26 November 2013 | |
28 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
23 Aug 2013 | CH01 | Director's details changed for Mr Loyd Wperkins on 1 January 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England on 23 August 2013 | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | NEWINC | Incorporation |