CREATE ONLINE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 NewFinal Gazette dissolved following liquidation

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/195 July 2019 ORDER OF COURT TO WIND UP

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS LEWIS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BADDELEY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS GIBSON

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CHRIS JOHN LEWIS

View Document

05/03/155 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

05/03/155 March 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 12/12/11 STATEMENT OF CAPITAL GBP 8440.34

View Document

28/11/1128 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 7773.33

View Document

21/07/1121 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 7540.00

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS SOMERVILLE BADDELEY / 18/12/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/01/1018 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CROOK / 18/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GIBSON / 18/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REYNOLDS / 18/12/2009

View Document

19/12/0919 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 6740.00

View Document

14/12/0914 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 6540.00

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WEST

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 £ NC 5000/10000 11/12/

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 11/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS; AMEND

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 £ NC 3500/5000 23/06/03

View Document

02/03/042 March 2004 MEMORANDUM OF ASSOCIATION

View Document

02/03/042 March 2004 NC INC ALREADY ADJUSTED 23/06/03

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 £ NC 1000/3500 24/01/0

View Document

31/01/0331 January 2003 SUB DIVISION 24/01/03

View Document

31/01/0331 January 2003 S-DIV 27/01/03

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 27/01/03

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED SILBURY 264 LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

18/12/0218 December 2002 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