CREATIVE CFO SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 23/02/2523 February 2025 | Application to strike the company off the register |
| 23/02/2523 February 2025 | Confirmation statement made on 2024-12-23 with no updates |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
| 05/11/235 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/01/238 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 17/12/2217 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/01/229 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 28/11/2128 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/11/2028 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 26/12/1626 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 12/11/1612 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/01/1617 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/01/152 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/01/1418 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 24/11/1324 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/01/1320 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 18/11/1218 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 01/01/121 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR TREON / 30/09/2011 |
| 01/01/121 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
| 25/02/1125 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 23/01/1123 January 2011 | CURREXT FROM 31/12/2010 TO 28/02/2011 |
| 23/12/0923 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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