CUSTOM CREAMS LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Registered office address changed from Bradford House Yarmouth Road Stalham Norwich NR12 9PD England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-20

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Registered office address changed from Unit 4a Unit 4a, Stroude Farm Stroude Road Virginia Water GU25 4BY England to Bradford House Yarmouth Road Stalham Norwich NR12 9PD on 2021-12-24

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON THOMAS

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 114 WINDMILL ROAD SUNBURY-ON-THAMES TW16 7HB ENGLAND

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 16/02/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 20/09/15 NO CHANGES

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 04/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 20/09/14 NO CHANGES

View Document

29/09/1429 September 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 41 CECIL ROAD ASHFORD MIDDLESEX TW15 1RJ

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAMON JAMES THOMAS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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