CREATIVE PROPERTY VENTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 01/04/251 April 2025 | Statement of affairs | 
| 25/03/2525 March 2025 | Registered office address changed from C/O Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-03-25 | 
| 25/03/2525 March 2025 | Resolutions | 
| 25/03/2525 March 2025 | Appointment of a voluntary liquidator | 
| 24/02/2524 February 2025 | Registered office address changed from 111 Grinstead Way Carrville Durham Durham DH1 1LY to C/O Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-24 | 
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued | 
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued | 
| 28/01/2228 January 2022 | Confirmation statement made on 2021-06-14 with updates | 
| 02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 24 ANGEL WAY BIRTLEY DH3 1GD UNITED KINGDOM | 
| 23/01/2123 January 2021 | DISS40 (DISS40(SOAD)) | 
| 22/01/2122 January 2021 | 30/06/19 TOTAL EXEMPTION FULL | 
| 24/11/2024 November 2020 | FIRST GAZETTE | 
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 01/06/201 June 2020 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES | 
| 30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH REAY / 25/07/2019 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) | 
| 14/05/1914 May 2019 | FIRST GAZETTE | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES | 
| 16/06/1716 June 2017 | COMPANY NAME CHANGED ANGEL PROPERTIES NE LTD CERTIFICATE ISSUED ON 16/06/17 | 
| 15/06/1715 June 2017 | 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