CREATION 360 LTD

Company Documents

DateDescription
18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

17/06/2117 June 2021 Notice of appointment of a replacement or additional administrator

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE FRASER

View Document

26/11/1926 November 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/11/1918 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/10/1914 October 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 1 PREMIER PARK UNIT 1 PREMIER PARK TRAFFORD PARK ROAD MANCHESTER M17 1GA ENGLAND

View Document

07/09/197 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008376

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE FRASER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS LOUISE MARION FRASER

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089482350005

View Document

04/10/184 October 2018 SECRETARY APPOINTED MS LOUISE FRASER

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS KAREN TAYLOR

View Document

06/09/186 September 2018 SUB DIVIDED 21/08/2018

View Document

05/09/185 September 2018 21/08/2018

View Document

30/08/1830 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 1.075

View Document

30/08/1830 August 2018 SUB-DIVISION 21/08/18

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089482350004

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089482350003

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089482350002

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089482350001

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JON ANDREWS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MR IAN DAVID WRIGHT

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISON PEEK

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JON ANDREWS

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN COLEMAN

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MS ALISON JEAN PEEK

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM MARSLAND CHAMBERS 1A MARSLAND ROAD SALE MOOR CHESHIRE M33 3HP

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089482350003

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089482350002

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAWAN SHARMA

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PAWAN KUMAR SHARMA

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089482350001

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED STYLE CREATIVE PRODUCTS AND DESIGNS LTD CERTIFICATE ISSUED ON 16/01/15

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 COMPANY NAME CHANGED CREATION 360 LTD CERTIFICATE ISSUED ON 06/10/14

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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