DE22 CREATIVE DESIGN SOLUTIONS LTD

Company Documents

DateDescription
24/08/1924 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1924 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM CHESTNUT HOUSE 65B FRIAR GATE DERBY DE1 1DJ ENGLAND

View Document

24/08/1824 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1822 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GRIFFITHS

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 85

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA LOVETT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELLE GRIFFITHS / 18/06/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE LOVETT / 18/06/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRIFFITHS / 18/06/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE LOVETT / 19/12/2014

View Document

09/09/149 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM BANK'S MILL STUDIO UNIT 2.4 71 BRIDGE STREET DERBY DERBYSHIRE DE1 3L ENGLAND

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED GEMMA LOUISE LOVETT

View Document

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

View Accounts

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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