CREATIVE ENTERPRISE SUPPORT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/09/2420 September 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Registered office address changed from Focal Point Third Avenue Trafford Park Manchester M17 1FG to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2024-05-31

View Document

16/04/2416 April 2024 Change of details for Grafenia Plc as a person with significant control on 2023-10-16

View Document

16/04/2416 April 2024 Change of details for a person with significant control

View Document

15/04/2415 April 2024 Cessation of Grafenia Plc as a person with significant control on 2016-05-19

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAFFERTY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/12/1418 December 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/03/1420 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/05/1316 May 2013 COMPANY NAME CHANGED GRAPHIC ART SUPPORT PARTNERS LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ALAN QUINE ROBERTS

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR. PETER ROBERT GUNNING

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ANTHONY RAFFERTY

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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