CREATIONS AND SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZIMARE EZIMOKHAI

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 DISS40 (DISS40(SOAD))

View Document

29/08/1629 August 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM FLAT 2 MORNINGSIDE APARTMENTS BERESFORD GARDENS MARGATE KENT CT9 3FB

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR EZIMARE EZIMOKHAI / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EZIMARE EZIMOKHAI / 25/01/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 1 CENTURION LODGE COOPERS CLOSE DAGENHAM ESSEX RM10 8TQ

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information