CREATOR DEVELOPMENT LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 15/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

31/03/1931 March 2019 CURRSHO FROM 31/10/2019 TO 15/04/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 6 GRANVILLE COURT GRANVILLE ROAD LONDON N4 4EP

View Document

29/12/1829 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/12/177 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

29/03/1729 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED CREATOR DESIGN LTD CERTIFICATE ISSUED ON 13/12/13

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY MELINA ARGYRIOU

View Document

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1122 October 2011 CURRSHO FROM 30/11/2011 TO 31/10/2011

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

18/09/1118 September 2011 SECRETARY APPOINTED MR MARIUS NABAL

View Document

09/02/119 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS NABAL / 07/09/2010

View Document

20/04/1020 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS NABAL / 06/06/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 2ND FLOOR HOLBORN TOWER 137 HIGH HOLBORN LONDON WC1V 6PW

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS NABAL / 01/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 64 RAGLAN COURT EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RF

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROSKILLY

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS NABAL / 01/05/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM UNIT 7 1ST FLOOR OSLO HOUSE EAST WING LONDON E9 5LG

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 COMPANY NAME CHANGED UNIACRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 59 KIMPTON CLOSE WOODHALL FARM HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7PW

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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