CREEATIVE LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN HURSEY / 14/11/2018

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN HURSEY / 14/11/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

11/06/1811 June 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


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