CREATIVE PROPERTIES NOMINEE COMPANY LTD
Company number 08894211
- Company Overview for CREATIVE PROPERTIES NOMINEE COMPANY LTD (08894211)
- Filing history for CREATIVE PROPERTIES NOMINEE COMPANY LTD (08894211)
- People for CREATIVE PROPERTIES NOMINEE COMPANY LTD (08894211)
- Charges for CREATIVE PROPERTIES NOMINEE COMPANY LTD (08894211)
- More for CREATIVE PROPERTIES NOMINEE COMPANY LTD (08894211)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
09 Nov 2021 | PSC04 | Change of details for Miss Malvika Kapoor as a person with significant control on 1 June 2016 | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
22 Feb 2021 | MR01 | Registration of charge 088942110004, created on 11 February 2021 | |
18 Feb 2021 | MR04 | Satisfaction of charge 088942110003 in full | |
14 Jan 2021 | MR01 | Registration of charge 088942110003, created on 12 January 2021 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
15 Oct 2019 | MR04 | Satisfaction of charge 088942110001 in full | |
15 Oct 2019 | MR04 | Satisfaction of charge 088942110002 in full | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mrs Neetu Kapoor on 30 June 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Jai Kapoor on 30 June 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | AD01 | Registered office address changed from Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU England to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EX on 11 December 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 28-30 st. John's Square London EC1M 4DN to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU on 12 November 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Jai Kapoor on 1 July 2018 |