CREOGLASS DESIGN LTD

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/238 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of affairs

View Document

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

View Document

08/11/238 November 2023 Resolutions

View Document

19/07/2319 July 2023 Director's details changed for Mr Bohdan Duha on 2023-07-18

View Document

13/06/2313 June 2023 Change of details for Mr Bohdan Duha as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Nicole Katherine Maria Stulik on 2023-06-13

View Document

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

View Document

13/06/2313 June 2023 Change of details for Nicole Katherine Maria Stulik as a person with significant control on 2023-06-13

View Document

31/05/2331 May 2023 Change of details for Nicole Katherine Maria Stulik as a person with significant control on 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Change of details for Mr Bohdan Duha as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Bohdan Duha on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Nicole Katherine Maria Stulik on 2023-05-31

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087174700002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 10

View Document

02/11/152 November 2015 DIRECTOR APPOINTED NICOLE KATHERINE MARIA STULIK

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM PARK HOUSE 15-19 GREEN HILL CRESCENT WATFORD WD18 8PH

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087174700001

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087174700001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOHDAN DUHA / 14/11/2013

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information