Advanced company searchLink opens in new window

CREATIVEDRIVE UK GROUP LTD

Company number 11171056

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
14 Apr 2021 LIQ01 Declaration of solvency
09 Apr 2021 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
29 Mar 2021 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 26 March 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
24 Aug 2020 TM01 Termination of appointment of Louis-Philippe Cavallo as a director on 12 August 2020
24 Aug 2020 AD01 Registered office address changed from Floor 11, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 30 Fenchurch Street London EC3M 3BD on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Derek Boyd Simpson as a director on 12 August 2020
24 Aug 2020 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 12 August 2020
24 Aug 2020 AP01 Appointment of Mr Anthony Rice as a director on 12 August 2020
24 Aug 2020 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 12 August 2020
24 Aug 2020 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 12 August 2020
11 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 25 July 2019
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
05 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 25 July 2019
24 Dec 2018 SH02 Sub-division of shares on 2 November 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 02/11/2018
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
19 Jun 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted