CREATIVE CONSTRUCTIION LTD.
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
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 |
02/07/242 July 2024 | |
09/01/249 January 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-09 |
09/01/249 January 2024 | Certificate of change of name |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Annual accounts for year ending 09 Jan 2024 |
08/01/248 January 2024 | Cessation of Olegs Gromovs as a person with significant control on 2022-12-26 |
08/01/248 January 2024 | Termination of appointment of Olegs Gromovs as a director on 2023-12-26 |
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 |
08/01/248 January 2024 | Appointment of Mr Austin Robert Dawn as a director on 2023-12-27 |
08/01/248 January 2024 | Appointment of Mr Steven Rowland as a secretary on 2023-12-26 |
08/01/248 January 2024 | Notification of Austin Robert Dawn as a person with significant control on 2022-12-26 |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/10/223 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
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 |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 17 KENILWORTH ROAD ST. LEONARDS-ON-SEA TN38 0JD UNITED KINGDOM |
16/04/2116 April 2021 | COMPANY NAME CHANGED FMS TRADING LTD CERTIFICATE ISSUED ON 16/04/21 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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