CRE8 CANVAS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/03/256 March 2025 Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-06-22

View Document

16/05/2416 May 2024 Cessation of Ross Adam Venables as a person with significant control on 2023-01-02

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/10/2319 October 2023 Change of details for Mr Ross Adam Venables as a person with significant control on 2020-05-05

View Document

18/10/2318 October 2023 Cessation of Sam Harsent as a person with significant control on 2020-05-05

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-10-17 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 4 THE TECHNOLOGY CENTRE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM HARSENT

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ADAM VENABLES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 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