Advanced company searchLink opens in new window

CREABILIS HOLDINGS LIMITED

Company number 08561309

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)
27 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 TM01 Termination of appointment of Alexander Azoy as a director on 13 December 2019
20 Dec 2019 TM01 Termination of appointment of Timothy Kirk Andrews as a director on 13 December 2019
12 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 AP01 Appointment of Alexander Azoy as a director on 1 April 2019
12 Apr 2019 TM01 Termination of appointment of John William Smither as a director on 1 April 2019
19 Nov 2018 AP01 Appointment of John William Smither as a director on 1 November 2018
19 Nov 2018 TM01 Termination of appointment of Frederick Coston Beddingfield Iii as a director on 1 November 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Jul 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Aug 2017 PSC02 Notification of Sienna Biopharmaceuticals, Inc. as a person with significant control on 26 July 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
14 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
11 Aug 2017 PSC08 Notification of a person with significant control statement
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
11 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 291,297.86
16 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2017 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private