- Company Overview for CREATIVE IMAGE NOMINEES LIMITED (14344897)
- Filing history for CREATIVE IMAGE NOMINEES LIMITED (14344897)
- People for CREATIVE IMAGE NOMINEES LIMITED (14344897)
- More for CREATIVE IMAGE NOMINEES LIMITED (14344897)
| 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) |
|---|---|---|---|
| 24 Dec 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Dec 2025 | CS01 | Confirmation statement made on 7 September 2025 with no updates | |
| 25 Nov 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Jul 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
| 25 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
| 28 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
| 14 Feb 2024 | AD01 | Registered office address changed from 1 Finsbury Circus London London EC2M 7SH United Kingdom to Hambledon House Four Winds Bourne End Buckinghamshire SL8 5FW on 14 February 2024 | |
| 29 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
| 15 Jun 2023 | CH01 | Director's details changed for Mr Gordon Scott Blair on 12 June 2023 | |
| 08 Sep 2022 | AA01 | Current accounting period shortened from 30 September 2023 to 31 August 2023 | |
| 08 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-08
|