CREAWISE CIC

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-06

View Document

31/10/2331 October 2023 Registered office address changed from 11 Lindsey Place Arcon Drive Anlaby Road Hull East Yorkshire HU4 6AE United Kingdom to PO Box Westlands 6 Mcmillan House Wolfreton Drive Anlaby Hull HU10 7BY on 2023-10-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-04-06

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-06

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

21/10/1921 October 2019 06/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM, 12 REETH WALK, DENT RD, COTTINGHAM, EAST RIDING OF YORKSHIRE, HU5 4RU

View Document

27/02/1727 February 2017 CURREXT FROM 28/02/2017 TO 06/04/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, NO UPDATES

View Document

30/11/1630 November 2016 29/06/16 NO MEMBER LIST

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 01/09/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

02/09/142 September 2014 01/09/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED PROFESSOR, HONOURED WORKER OF HIGHER EDUCATION, RF SERGEY ARKADIEVICH NOVOSELOV

View Document

20/07/1320 July 2013 DIRECTOR APPOINTED MR NICHOLAS MILLER

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ILIEVA IVANCHEVA MONTGOMERY / 20/06/2013

View Document

26/02/1326 February 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