CREEPERS DESIGN LTD

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
26 MOSSFIELD
COBHAM
SURREY
KT11 1DF
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RYALL / 27/03/2012

View Document

08/06/128 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJEMIN BETH / 27/03/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJEMIN BETH / 27/03/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL UNITED KINGDOM

View Document

05/04/115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 19-20 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJEMIN BETH / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RYALL / 01/01/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BENJEMIN BETH / 01/01/2010

View Document

12/04/1012 April 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 16 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU

View Document

25/06/0925 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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