CREATE & CRAFT LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Joseph Michael Padbury as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Paul Charles Wright as a director on 2022-12-31

View Document

25/03/2225 March 2022 Change of details for Hochanda Global Limited as a person with significant control on 2022-02-14

View Document

25/03/2225 March 2022 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-25

View Document

21/02/2221 February 2022 Appointment of Joseph Michael Padbury as a director on 2022-02-15

View Document

21/02/2221 February 2022 Registered office address changed from Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Notification of Hochanda Global Limited as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Caspaar Friedrich Trautwein as a director on 2022-02-14

View Document

15/02/2215 February 2022 Cessation of Ideal Shopping Direct Limited as a person with significant control on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOX

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MR DAVID WILLIAM ADAMS

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DAVID WILLIAM ADAMS

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JEBSON

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY LAWRENCE JEBSON

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

14/04/1114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MR LAWRENCE IAN JEBSON

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY DAWN DURRANT

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HANCOX / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE IAN JEBSON / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA AUJLA

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR LAWRENCE IAN JEBSON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR MICHAEL JOHN HANCOX

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID BLAKE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FRYATT

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MRS PAMELA AUJLA

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 SECRETARY APPOINTED MRS DAWN DURRANT

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BLAKE

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRYATT / 28/05/2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRYATT / 07/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED ICHILD LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED IDEAL HOME HOME SHOPPING LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 COMPANY NAME CHANGED IDEAL HOME DIRECT LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 9 CLIFTON COURT CAMBRIDGE CB1 4BN

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9425 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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