CREATION-ENTREPRISE LIMITED
Status | DISSOLVED |
Company No. | 03899881 |
Category | Private Limited Company |
Incorporated | 24 Dec 1999 |
Age | 24 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2012 |
Years | 12 years, 1 month, 18 days |
SUMMARY
CREATION-ENTREPRISE LIMITED is an dissolved private limited company with number 03899881. It was incorporated 24 years, 5 months, 4 days ago, on 24 December 1999 and it was dissolved 12 years, 1 month, 18 days ago, on 10 April 2012. The company address is Unit A, 5 Colville Road Unit A, 5 Colville Road, London, W3 8BL.
Company Fillings
Gazette dissolved voluntary
Date: 10 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 08 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Francoise Marie Chariau
Change date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sarah Francoise Marie Chariau
Documents
Change corporate secretary company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Cfl Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / sarah chariau / 21/03/2008 / HouseName/Number was: , now: flat a; Street was: flat 1 3 eaton rise, now: 11 mattock lane; Post Code was: W5 2HE, now: W5 5BG
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: 7-11 minerva road london NW10 6HJ
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/11/01--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/12/00--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
161 FOREST ROAD,LONDON,E17 6HE
Number: | 03957173 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THISTLEWOOD ROAD,WAKEFIELD,WF1 3HH
Number: | 11178450 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONEYGARTH FARMHOUSE,MORPETH,NE61 6QN
Number: | 07869826 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT
Number: | 05763578 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WINDS EDINBURGH ROAD,WINCHESTER,SO23 7NY
Number: | 11886730 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDWOOD ROAD,LOUGHBOROUGH,LE11 2LD
Number: | 11117295 |
Status: | ACTIVE |
Category: | Private Limited Company |