CREAM VIBES LTD

Company Documents

DateDescription
11/04/2411 April 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to 115 Frant Road Thornton Heath CR7 7JX on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Miss Keesha Antonioalza as a person with significant control on 2024-04-11

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Registered office address changed from 36 the Drive the Drive Wallington SM6 9NF England to 5 Brayford Square London E1 0SG on 2023-03-24

View Document

24/03/2324 March 2023 Notification of Keesha Antonioalza as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of Kian Hamed as a director on 2023-01-20

View Document

23/01/2323 January 2023 Cessation of Kian Hamed as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Miss Keesha Chantelle Antonioalza as a director on 2023-01-19

View Document

17/01/2317 January 2023 Change of details for Mr Kian Hamed as a person with significant control on 2023-01-10

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 36 the Drive the Drive Wallington SM6 9NF England to 36 the Drive the Drive Wallington SM6 9NF on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from 36 the Drive the Drive Wallington SM6 9NF England to 36 the Drive the Drive Wallington SM6 9NF on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from 39 the Drive Wallington SM6 9NF England to 36 the Drive the Drive Wallington SM6 9NF on 2022-11-25

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

22/11/2222 November 2022 Director's details changed for Mr Kian Ahmed on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Kian Ahmed as a director on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Kian Ahmed as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Kian Ahmed as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Cessation of Gennaro Filomena Foschini as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 39 the Drive Wallington SM6 9NF on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Gennaro Filomena Foschini as a director on 2022-11-22

View Document

14/12/2114 December 2021 Incorporation

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