CREATURE DEVELOPMENT LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GIAMBATTISTA TIRELLI

View Document

09/08/119 August 2011 PREVSHO FROM 31/10/2011 TO 31/12/2010

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
C/O BROWNE JACOBSON LLP
C N A HOUSE 77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED ELSA LANZO

View Document

14/06/1014 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAMBATTISTA TIRELLI / 27/05/2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 27/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
C/O C/O BROWNE JACOBSON LLP
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

04/11/084 November 2008 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information