Advanced company searchLink opens in new window

SAID CREATIVE LTD

Company number 03669131

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
13 Aug 2019 TM02 Termination of appointment of Hasan Yavuz Yaylali as a secretary on 8 August 2019
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 PSC07 Cessation of Hasan Yavuz Yaylali as a person with significant control on 8 August 2019
12 Aug 2019 TM01 Termination of appointment of Hasan Yavuz Yaylali as a director on 8 August 2019
12 Aug 2019 PSC01 Notification of Mercedes Felicia Said as a person with significant control on 8 August 2019
09 Aug 2019 AP03 Appointment of Ms Mercedes Felicia Said as a secretary on 1 August 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
31 Jul 2019 AP01 Appointment of Ms Mercedes Felicia Said as a director on 27 July 2019
25 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 102
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 102
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AD01 Registered office address changed from 15 Jubilee Road Chichester West Sussex PO19 7XB United Kingdom on 31 December 2013