CREATING SUNSHINE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

22/10/2222 October 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

16/05/2216 May 2022 Cessation of Paul Scot Bowie as a person with significant control on 2021-04-15

View Document

16/05/2216 May 2022 Notification of Activate Event Management Ltd as a person with significant control on 2021-04-15

View Document

26/11/2126 November 2021 Satisfaction of charge 1 in full

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/12/1930 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE STUDIO @ THE DOLLS HOUSE CHURCH ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 2A ARIES HOUSE STRAIGHT BIT FLACKWELL HEATH BUCKINGHAMSHIRE HP10 9NB

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGERS BRITTON / 01/05/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANINE BEVERLEY BRITTON / 01/05/2011

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS BRITTON / 01/05/2010

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM THE ANNEXE, THE MILLHOUSE BOUNDARY ROAD LOUDWATER BUCKINGHAMSHIRE HP10 9QN

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THE ANNEXE THE MILLHOUSE BOUNDARY ROAD LOUDWATER HP10 9QN

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 2 THE COURTYARD MEADOWBANK FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AU

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 5 FIELDHEAD GARDENS BOURNE END BUCKINGHAMSHIRE SL8 5RN

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 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