CREATIF DESIGNZ LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/06/185 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/03/1820 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1812 March 2018 | APPLICATION FOR STRIKING-OFF |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 36 BROAD WALK BROAD WALK LONDON SE3 8NB ENGLAND |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O DIRENCH AND CO 152 STOKE NEWINGTON ROAD LONDON N16 7XA |
11/05/1611 May 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNA BURCU SARIKAYA / 15/11/2015 |
03/05/163 May 2016 | FIRST GAZETTE |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/02/1521 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 November 2011 |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 36 BROAD WALK LONDON SE3 8NB UNITED KINGDOM |
14/12/1014 December 2010 | PREVSHO FROM 28/02/2011 TO 30/11/2010 |
11/02/1011 February 2010 | DIRECTOR APPOINTED MS BERNA BURCU SARIKAYA |
11/02/1011 February 2010 | SECRETARY APPOINTED MS BERNA BURCU SARIKAYA |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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