Advanced company searchLink opens in new window

CREATIVE DYNAMIC PRINT LIMITED

Company number 07037041

Filter by category

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
20 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 May 2018
16 Nov 2017 AA Micro company accounts made up to 31 May 2017
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
06 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Nov 2015 AD02 Register inspection address has been changed from Cedar House Business Centre Cedar Lane Frimley Camberley Surrey GU16 7HZ England to 8 the Buchan Camberley Surrey GU15 3XB
23 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 AD02 Register inspection address has been changed from Kings Court 91-93 High Street Camberley Surrey GU15 3RN United Kingdom to Cedar House Business Centre Cedar Lane Frimley Camberley Surrey GU16 7HZ
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 Nov 2013 CH01 Director's details changed for Nicola Regan on 13 September 2013