Advanced company searchLink opens in new window

CREATIVE FAIRY LIMITED

Company number 03915685

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 PSC04 Change of details for Eray Cakir as a person with significant control on 19 July 2017
10 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
19 Jul 2017 CH01 Director's details changed for Eray Cakir on 19 July 2017
19 Jul 2017 PSC04 Change of details for Eray Cakir as a person with significant control on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Eray Cakir on 19 July 2017
19 Jul 2017 CH03 Secretary's details changed for Burcu Cakir on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from 38 River Bank London N21 2AB England to 32 Park Crescent Enfield EN2 6HS on 19 July 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 CH01 Director's details changed for Eray Cakir on 23 January 2017
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
16 Mar 2016 CH01 Director's details changed for Eray Cakir on 16 March 2016
16 Mar 2016 CH03 Secretary's details changed for Burcu Cakir on 1 January 2016
16 Mar 2016 AD01 Registered office address changed from 2 Deans Drive London N13 6LJ England to 38 River Bank London N21 2AB on 16 March 2016
02 Mar 2016 AD01 Registered office address changed from 2 Deans Drive London N13 6LJ England to 2 Deans Drive London N13 6LJ on 2 March 2016
20 Jul 2015 CERTNM Company name changed education camp LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Feb 2015 AD01 Registered office address changed from 133a Farndale Avenue Palmers Green London N13 5AJ to 2 Deans Drive London N13 6LJ on 16 February 2015
13 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 30 July 2013
30 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
28 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1