CREOGLASS DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Final Gazette dissolved following liquidation |
| 03/04/253 April 2025 | Final Gazette dissolved following liquidation |
| 03/01/253 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 08/12/238 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 08/11/238 November 2023 | Appointment of a voluntary liquidator |
| 08/11/238 November 2023 | Resolutions |
| 08/11/238 November 2023 | Statement of affairs |
| 08/11/238 November 2023 | Registered office address changed from Unit D Park House 15-23 Greenhill Crescent Watford WD18 8PH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-11-08 |
| 08/11/238 November 2023 | Resolutions |
| 19/07/2319 July 2023 | Director's details changed for Mr Bohdan Duha on 2023-07-18 |
| 13/06/2313 June 2023 | Change of details for Mr Bohdan Duha as a person with significant control on 2023-06-13 |
| 13/06/2313 June 2023 | Director's details changed for Nicole Katherine Maria Stulik on 2023-06-13 |
| 13/06/2313 June 2023 | Registered office address changed from C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH United Kingdom to Unit D Park House 15-23 Greenhill Crescent Watford WD18 8PH on 2023-06-13 |
| 13/06/2313 June 2023 | Change of details for Nicole Katherine Maria Stulik as a person with significant control on 2023-06-13 |
| 31/05/2331 May 2023 | Change of details for Nicole Katherine Maria Stulik as a person with significant control on 2023-05-31 |
| 31/05/2331 May 2023 | Registered office address changed from Unit D Park House 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-05-31 |
| 31/05/2331 May 2023 | Change of details for Mr Bohdan Duha as a person with significant control on 2023-05-31 |
| 31/05/2331 May 2023 | Director's details changed for Mr Bohdan Duha on 2023-05-31 |
| 31/05/2331 May 2023 | Director's details changed for Nicole Katherine Maria Stulik on 2023-05-31 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-10-31 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/02/2111 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087174700002 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 21/08/1721 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | 01/11/15 STATEMENT OF CAPITAL GBP 10 |
| 02/11/152 November 2015 | DIRECTOR APPOINTED NICOLE KATHERINE MARIA STULIK |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM PARK HOUSE 15-19 GREEN HILL CRESCENT WATFORD WD18 8PH |
| 28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 13/10/1513 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 21/09/1521 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087174700001 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087174700001 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1428 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 15/11/1315 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOHDAN DUHA / 14/11/2013 |
| 03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREOGLASS DESIGN LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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