Advanced company searchLink opens in new window

CREOTO LIMITED

Company number 10362323

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2023 DS01 Application to strike the company off the register
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
11 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
19 Jan 2022 AA Micro company accounts made up to 30 September 2020
12 Jan 2022 TM01 Termination of appointment of Nadia Danhash as a director on 12 January 2022
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Mar 2018 AD01 Registered office address changed from 17 Lowden Road London SE24 0BJ United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 March 2018
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 113.36
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 111.111
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 105.556
23 Dec 2016 AP01 Appointment of Dr. Nadia Danhash as a director on 21 December 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted