MIKE DAWE CREATIVE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/04/2430 April 2024 | Director's details changed for Mr Michael Robert Dawe on 2024-04-30 |
30/04/2430 April 2024 | Change of details for Mr Michael Robert Dawe as a person with significant control on 2024-04-30 |
26/03/2426 March 2024 | Registered office address changed from 13 Royal Crescent Cheltenham GL50 3DA England to 107 Promenade Cheltenham GL50 1NW on 2024-03-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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