DT CREATIVES LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

01/06/241 June 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Termination of appointment of Ayo Abiola Olusunkanmi as a director on 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Oluwamuyiwa Olawale Adekeye as a person with significant control on 2024-05-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Notification of Oluwamuyiwa Olawale Adekeye as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Appointment of Ms Tina Tinuke Ossai as a director on 2024-04-22

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/04/2423 April 2024 Notification of Tina Tinuke Ossai as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Cessation of Doris Toyin Adesanya as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Appointment of Mr Ayo Abiola Olusunkanmi as a director on 2024-04-22

View Document

23/04/2423 April 2024 Termination of appointment of Doris Toyin Adesanya as a director on 2024-04-23

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

21/10/2321 October 2023 Registered office address changed from 10 Highland Road 10 Highland Road. Maidstone Kent ME15 7QH England to 26 Kings Hill Avenue. Maidstone, 26 Kings Hill Avenue. Maidstone, Maidstone ME18 4AE on 2023-10-21

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

15/10/2315 October 2023 Registered office address changed from 169 Windmill Street, Gravesend, Windmill Street Gravesend DA12 1AH England to 10 Highland Road 10 Highland Road. Maidstone Kent ME15 7QH on 2023-10-15

View Document

29/06/2329 June 2023 Cessation of Emmanuel Korede Feyisetan as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Termination of appointment of Emmanuel Korede Feyisetan as a director on 2023-06-29

View Document

28/06/2328 June 2023 Appointment of Ms Doris Toyin Adesanya as a director on 2023-06-18

View Document

28/06/2328 June 2023 Appointment of Mr Emmanuel Korede Feyisetan as a director on 2023-06-27

View Document

28/06/2328 June 2023 Notification of Doris Toyin Adesanya as a person with significant control on 2023-06-18

View Document

28/06/2328 June 2023 Notification of Emmanuel Korede Feyisetan as a person with significant control on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of Tina Tinuke Ossai as a director on 2023-06-18

View Document

27/06/2327 June 2023 Cessation of Tina Tinuke Ossai as a person with significant control on 2023-06-27

View Document

07/06/237 June 2023 Registered office address changed from 1 Barnfield Gravesend DA11 7nd England to 169 Windmill Street, Gravesend, Windmill Street Gravesend DA12 1AH on 2023-06-07

View Document

02/06/232 June 2023 Registered office address changed from 10 Northridge Road Gravesend DA12 5AY England to 1 Barnfield Gravesend DA11 7nd on 2023-06-02

View Document

03/03/233 March 2023 Incorporation

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