CREATIVE DYNAMIC PRINT LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | Application to strike the company off the register |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/11/1524 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
24/11/1524 November 2015 | SAIL ADDRESS CHANGED FROM: CEDAR HOUSE BUSINESS CENTRE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ ENGLAND |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/10/1422 October 2014 | SAIL ADDRESS CHANGED FROM: KINGS COURT 91-93 HIGH STREET CAMBERLEY SURREY GU15 3RN UNITED KINGDOM |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/11/1328 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REGAN / 13/09/2013 |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 5 WISHMOOR ROAD CAMBERLEY SURREY GU15 4BY |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/12/1217 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
17/12/1217 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | SAIL ADDRESS CREATED |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCDONNELL / 14/11/2011 |
01/11/111 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT UNITED KINGDOM |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/11/1016 November 2010 | PREVSHO FROM 31/10/2010 TO 31/05/2010 |
19/10/1019 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCDONNELL / 09/10/2010 |
09/10/099 October 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