CREATIST DESIGN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/07/192 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/04/1916 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/04/195 April 2019 | APPLICATION FOR STRIKING-OFF |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON WALKER / 01/01/2016 |
16/08/1616 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE WALKER / 01/01/2016 |
16/08/1616 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE WALKER / 01/01/2016 |
16/08/1616 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE WALKER / 01/01/2011 |
17/06/1117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON WALKER / 01/10/2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE WALKER / 01/10/2009 |
10/06/1010 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE WALKER / 01/10/2009 |
02/06/092 June 2009 | DIRECTOR APPOINTED DAVID JACKSON WALKER |
02/06/092 June 2009 | DIRECTOR AND SECRETARY APPOINTED DEBORAH ANNE WALKER |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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