BEGIN CREATE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

30/06/2330 June 2023 Statement of affairs

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Registered office address changed from 342 Regents Park Road Regents Park Road London N3 2LJ England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2023-06-30

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 COMPANY NAME CHANGED LEE DEVERILL LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DEVERILL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA DEVERILL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/10/1515 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR LEE DEVERILL

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR ENGLAND

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company