DT CREATIVES LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with updates |
01/06/241 June 2024 | Certificate of change of name |
30/05/2430 May 2024 | Termination of appointment of Ayo Abiola Olusunkanmi as a director on 2024-05-30 |
30/05/2430 May 2024 | Cessation of Oluwamuyiwa Olawale Adekeye as a person with significant control on 2024-05-28 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Notification of Oluwamuyiwa Olawale Adekeye as a person with significant control on 2024-04-22 |
23/04/2423 April 2024 | Appointment of Ms Tina Tinuke Ossai as a director on 2024-04-22 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
23/04/2423 April 2024 | Notification of Tina Tinuke Ossai as a person with significant control on 2024-04-22 |
23/04/2423 April 2024 | Cessation of Doris Toyin Adesanya as a person with significant control on 2024-04-22 |
23/04/2423 April 2024 | Appointment of Mr Ayo Abiola Olusunkanmi as a director on 2024-04-22 |
23/04/2423 April 2024 | Termination of appointment of Doris Toyin Adesanya as a director on 2024-04-23 |
23/04/2423 April 2024 | Certificate of change of name |
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 |
16/10/2316 October 2023 | Certificate of change of name |
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 |
29/06/2329 June 2023 | Cessation of Emmanuel Korede Feyisetan as a person with significant control on 2023-06-28 |
29/06/2329 June 2023 | Termination of appointment of Emmanuel Korede Feyisetan as a director on 2023-06-29 |
28/06/2328 June 2023 | Appointment of Ms Doris Toyin Adesanya as a director on 2023-06-18 |
28/06/2328 June 2023 | Appointment of Mr Emmanuel Korede Feyisetan as a director on 2023-06-27 |
28/06/2328 June 2023 | Notification of Doris Toyin Adesanya as a person with significant control on 2023-06-18 |
28/06/2328 June 2023 | Notification of Emmanuel Korede Feyisetan as a person with significant control on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Tina Tinuke Ossai as a director on 2023-06-18 |
27/06/2327 June 2023 | Cessation of Tina Tinuke Ossai as a person with significant control on 2023-06-27 |
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 |
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 |
03/03/233 March 2023 | Incorporation |
More Company Information
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