CREATIVE CONSTRUCTIION LTD.

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Registered office address changed to PO Box 4385, 13115310 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-02

View Document

02/07/242 July 2024

View Document

09/01/249 January 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-09

View Document

09/01/249 January 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Annual accounts for year ending 09 Jan 2024

View Accounts

08/01/248 January 2024 Cessation of Olegs Gromovs as a person with significant control on 2022-12-26

View Document

08/01/248 January 2024 Termination of appointment of Olegs Gromovs as a director on 2023-12-26

View Document

08/01/248 January 2024 Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 39 Victoria Ave Worchester WR5 1EE on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Austin Robert Dawn as a director on 2023-12-27

View Document

08/01/248 January 2024 Appointment of Mr Steven Rowland as a secretary on 2023-12-26

View Document

08/01/248 January 2024 Notification of Austin Robert Dawn as a person with significant control on 2022-12-26

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 Registered office address changed from , 17 Kenilworth Road, St. Leonards-on-Sea, TN38 0JD, United Kingdom to 39 Victoria Ave Worchester WR5 1EE on 2021-05-24

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 17 KENILWORTH ROAD ST. LEONARDS-ON-SEA TN38 0JD UNITED KINGDOM

View Document

16/04/2116 April 2021 COMPANY NAME CHANGED FMS TRADING LTD CERTIFICATE ISSUED ON 16/04/21

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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