Advanced company searchLink opens in new window

CREAMS FRANCHISING (UK) LTD

Company number 08314701

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)
13 Jan 2020 LIQ MISC Insolvency:final account in cvl (LIQ14)
23 Aug 2019 COCOMP Order of court to wind up
01 Mar 2019 AD01 Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 1 March 2019
27 Feb 2019 LIQ02 Statement of affairs
27 Feb 2019 600 Appointment of a voluntary liquidator
27 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
04 Dec 2018 CH01 Director's details changed for Mr Unzar Aleem on 10 November 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
03 May 2018 TM01 Termination of appointment of Teyeb Aleem as a director on 2 May 2018
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
01 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2017 TM01 Termination of appointment of Mohammad Aleem as a director on 23 October 2017
19 Oct 2017 AD01 Registered office address changed from 1 Honoria Street Huddersfield West Yorkshire HD1 6EL to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 19 October 2017
21 Sep 2017 TM01 Termination of appointment of Ashfaq Ahmed Mughal as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Zahid Mughal as a director on 20 September 2017
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
27 Aug 2015 AA Micro company accounts made up to 30 November 2014
10 Mar 2015 AP01 Appointment of Mr Teyeb Aleem as a director on 28 February 2015