Advanced company searchLink opens in new window

CREATIVE FIRE LTD

Company number 09947032

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)
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 10 March 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 AP01 Appointment of Mr Dragos Constantin Arcip as a director on 1 September 2022
20 Jun 2022 PSC01 Notification of George Robert Chiriac as a person with significant control on 20 June 2022
30 Apr 2022 AA Micro company accounts made up to 31 March 2021
30 Apr 2022 AD01 Registered office address changed from 12 Fairford Close Romford RM3 9YS England to 79 College Road Harrow HA1 1BD on 30 April 2022
10 Mar 2022 CH01 Director's details changed for Mr George Robert Chiriac on 10 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
02 Mar 2022 TM01 Termination of appointment of Dragos Constantin Arcip as a director on 1 March 2022
02 Mar 2022 PSC07 Cessation of Dragos Constantin Arcip as a person with significant control on 1 March 2022
14 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
15 Jun 2021 AD01 Registered office address changed from 74 Avenue Road Chadwell Heath Romford RM6 4JF England to 12 Fairford Close Romford RM3 9YS on 15 June 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 AD01 Registered office address changed from 470 Church Lane London NW9 8UA England to 74 Avenue Road Chadwell Heath Romford RM6 4JF on 25 April 2018