Advanced company searchLink opens in new window

CREATIVE SOUTH LTD

Company number 07843888

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 TM01 Termination of appointment of Colin Frederick Bailey as a director on 18 May 2018
18 May 2018 TM02 Termination of appointment of Colin Bailey as a secretary on 18 May 2018
16 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 16 May 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 130.565
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 130.355
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 March 2016
  • GBP 127.319
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Feb 2016 TM01 Termination of appointment of David Roderick Rapoport as a director on 4 February 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 123.499
19 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 123.499
19 Jan 2016 TM01 Termination of appointment of Francis Henry Mackay as a director on 15 April 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 118.713
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
10 Dec 2013 SH02 Sub-division of shares on 29 November 2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 118.71
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Feb 2013 AP01 Appointment of Mr David Roderick Rapoport as a director
28 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders