CREATIVE MARKETING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Voluntary strike-off action has been suspended |
20/06/2420 June 2024 | Voluntary strike-off action has been suspended |
13/06/2413 June 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Termination of appointment of Richard Jinks as a director on 2024-06-13 |
13/06/2413 June 2024 | Cessation of Richard Jinks as a person with significant control on 2024-06-13 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
09/03/239 March 2023 | Micro company accounts made up to 2021-05-31 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Confirmation statement made on 2022-05-11 with no updates |
03/02/233 February 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 85 Ayreville Road Plymouth PL2 2RE on 2023-02-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
19/06/2019 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/05/188 May 2018 | FIRST GAZETTE |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 85 AYREVILLE ROAD BEACON PARK PLYMOUTH PL2 2RE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
26/02/1726 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
28/06/1528 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/06/1528 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/08/1410 August 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/10/1331 October 2013 | 31/05/13 TOTAL EXEMPTION FULL |
04/07/134 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
11/05/1211 May 2012 | 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