Advanced company searchLink opens in new window

CREATIVE PROPERTIES NOMINEE COMPANY LTD

Company number 08894211

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)
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