- Company Overview for CREABILIS HOLDINGS LIMITED (08561309)
- Filing history for CREABILIS HOLDINGS LIMITED (08561309)
- People for CREABILIS HOLDINGS LIMITED (08561309)
- Charges for CREABILIS HOLDINGS LIMITED (08561309)
- Registers for CREABILIS HOLDINGS LIMITED (08561309)
- More for CREABILIS HOLDINGS LIMITED (08561309)
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
|
|
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
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private |