CREATIVE ALIAS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Return of final meeting in a members' voluntary winding up |
27/08/2427 August 2024 | Resolutions |
27/08/2427 August 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-27 |
27/08/2427 August 2024 | Declaration of solvency |
27/08/2427 August 2024 | Appointment of a voluntary liquidator |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Current accounting period shortened from 2024-05-31 to 2024-02-29 |
13/01/2413 January 2024 | Micro company accounts made up to 2023-05-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Current accounting period shortened from 2022-09-30 to 2022-05-31 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-09-30 |
24/11/2124 November 2021 | Change of details for Mr Adam Mcelligott as a person with significant control on 2021-11-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
19/10/2019 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | PREVSHO FROM 31/03/2021 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
15/04/2015 April 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCELLIGOTT / 06/07/2017 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM MCELLIGOTT / 06/07/2017 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCELLIGOTT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM |
19/08/1619 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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