CREACTIVE DESIGN (ID) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 09/02/249 February 2024 | Application to strike the company off the register |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/09/2313 September 2023 | Current accounting period extended from 2023-04-30 to 2023-10-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 05/10/215 October 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 07/03/167 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/02/1526 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
| 07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE PETERSEN / 21/01/2014 |
| 29/01/1429 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | DIRECTOR APPOINTED JANINE PETERSEN |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS HENRIK PETERSEN / 05/02/2013 |
| 05/02/135 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 20/03/1220 March 2012 | CURREXT FROM 31/01/2013 TO 30/04/2013 |
| 27/01/1227 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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