Advanced company searchLink opens in new window

CREATIVE MORTGAGES LTD

Company number 09263293

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 CH01 Director's details changed for Mr Benjamin Thomas West on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from 2 Sawley Road Cariocca Business Park Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 16 July 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 CH01 Director's details changed for Mr Vincent Morgan on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Benjamin Thomas West as a director on 21 February 2018
21 Feb 2018 PSC01 Notification of Benjamin Thomas West as a person with significant control on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Vincent Morgan as a director on 21 February 2018
21 Feb 2018 PSC07 Cessation of Waris Khan as a person with significant control on 21 February 2018
21 Feb 2018 TM02 Termination of appointment of Vincent Morgan as a secretary on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 2 Sawley Road Cariocca Business Park Manchester M40 8BB on 21 February 2018
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 14 October 2017 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 999
28 Feb 2017 AP03 Appointment of Mr Vincent Morgan as a secretary on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Waris Khan as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Vincent Morgan as a director on 28 February 2017
07 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Nominee Director Ltd as a director on 7 November 2016
01 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015