Advanced company searchLink opens in new window

CREATIVE BRANDS LIMITED

Company number 06436017

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2019 AP01 Appointment of Mr Ross Patrick Thomson as a director on 5 July 2019
07 Jul 2019 PSC01 Notification of Ross Patrick Thomson as a person with significant control on 5 July 2019
07 Jul 2019 TM01 Termination of appointment of Noel Stenson as a director on 5 July 2019
07 Jul 2019 PSC07 Cessation of Noel Stenson as a person with significant control on 5 July 2019
18 Dec 2018 TM01 Termination of appointment of Evert Pieter De Vries as a director on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Colin John Carter as a director on 6 December 2018
18 Dec 2018 PSC07 Cessation of Colin John Carter as a person with significant control on 6 December 2018
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
11 Dec 2018 AD01 Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 11 December 2018
10 Dec 2018 PSC01 Notification of Noel Stenson as a person with significant control on 6 December 2018
10 Dec 2018 AP01 Appointment of Mr Noel Stenson as a director on 6 December 2018
11 Oct 2018 AAMD Amended total exemption full accounts made up to 29 September 2017
20 Sep 2018 AA Total exemption full accounts made up to 29 September 2017
20 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
11 Sep 2017 MR01 Registration of charge 064360170001, created on 1 September 2017
31 Aug 2017 AP01 Appointment of Mr Evert Pieter De Vries as a director on 31 August 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 September 2015
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015