CREATIVE VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-04-30

View Document

14/10/2214 October 2022 Notification of Shahida Noreen as a person with significant control on 2022-08-01

View Document

14/10/2214 October 2022 Appointment of Ms Shahida Noreen as a director on 2022-08-01

View Document

14/10/2214 October 2022 Termination of appointment of Adam Mubin Tahir as a director on 2022-08-01

View Document

14/10/2214 October 2022 Termination of appointment of Mansoor Shah as a director on 2022-08-01

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MR MANSOOR SHAH

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MUBIN TAHIR

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SYEDA MUKHTAR

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY SYEDA MUKHTAR

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ADAM TAHIR

View Document

13/07/1813 July 2018 CESSATION OF SYEDA MUKHTAR AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM CREATIVE VISUAL SOLUTIONS LIMITED UNIT 2 20 LORD STREET MANCHESTER M4 4FP ENGLAND

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information