A K CREATIF LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Notification of Md Mahbubur Rahman as a person with significant control on 2024-06-16

View Document

28/06/2428 June 2024 Appointment of Mr Md Mahbubur Rahman as a director on 2024-06-16

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Vasilica Spataru as a director on 2024-06-15

View Document

28/06/2428 June 2024 Cessation of Vasilica Spataru as a person with significant control on 2024-06-15

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-09-05 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Notification of Vasilica Spataru as a person with significant control on 2022-11-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-09-05 with updates

View Document

16/12/2216 December 2022 Appointment of Ms Vasilica Spataru as a director on 2022-11-01

View Document

16/12/2216 December 2022 Termination of appointment of Anna Grazyna Khan as a director on 2022-11-01

View Document

16/12/2216 December 2022 Registered office address changed from 101 Whitechapel High Street London E1 7RA England to 48 Queen Street Exeter EX4 3SR on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Anna Grazyna Khan as a person with significant control on 2022-11-01

View Document

08/12/228 December 2022 Termination of appointment of Mihaela Burdulea as a director on 2022-11-17

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 13A MANOR ROAD LONDON E10 7AL ENGLAND

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information