CREATIVE WORLD OF CRAFTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Compulsory strike-off action has been suspended |
| 21/01/2521 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 16/05/2316 May 2023 | Amended total exemption full accounts made up to 2021-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/07/212 July 2021 | Amended total exemption full accounts made up to 2019-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCALLISTER / 09/11/2018 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHEED MAHMOOD MALIK / 09/11/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/09/178 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074217160001 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/06/1723 June 2017 | DIRECTOR APPOINTED MR SHAHEED MAHMOOD MALIK |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCALLISTER / 21/06/2017 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/01/152 January 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH ENGLAND |
| 12/02/1312 February 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | DIRECTOR APPOINTED MR MOHIYUDDIN AHMED |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/12/1114 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 2 HIGH STREET OADBY LEICESTER LE2 5DE ENGLAND |
| 19/08/1119 August 2011 | COMPANY NAME CHANGED DOOLICRAFT LIMITED CERTIFICATE ISSUED ON 19/08/11 |
| 02/08/112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNE COLYER |
| 27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH ENGLAND |
| 10/11/1010 November 2010 | DIRECTOR APPOINTED MRS JOANNE COLYER |
| 10/11/1010 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE COLYER |
| 28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATIVE WORLD OF CRAFTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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