CODE CREATIVE LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1331 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS FRANCESCA FUOCO-BRIDGES

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ANGEL HOUSE 7 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA ENGLAND

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: ANGEL HOUSE 7 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA UNITED KINGDOM

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID PRESCOTT / 01/04/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID PRESCOTT / 01/04/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CHANGE PERSON AS DIRECTOR

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR NICHOLAS PRESCOTT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA BARNES

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR NICK PRESCOTT

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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