CREATA SOLUTION LIMITED
Status | LIQUIDATION |
Company No. | 04249762 |
Category | Private Limited Company |
Incorporated | 10 Jul 2001 |
Age | 22 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CREATA SOLUTION LIMITED is an liquidation private limited company with number 04249762. It was incorporated 22 years, 10 months, 29 days ago, on 10 July 2001. The company address is 8 High Street Mews 8 High Street Mews, Leighton Buzzard, LU7 1EA, Bedfordshire, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 11 Jul 2011
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: Unit 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW
Change date: 2011-01-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Kelley Christina Wareham
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed anthony richard bruce
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 28/07/07 from: 62 compton avenue luton bedfordshire LU4 9AZ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: 22A theobalds road london WC1X 8PF
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed butterfly group LIMITED\certificate issued on 14/06/05
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: 30 city road london EC1Y 2AB
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2005
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 07/09/04 from: holborn hall 100 grays inn road london WC1X 8BY
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: 100 markfield road tottenham london N15 4QF
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 07 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sewmaster group LIMITED\certificate issued on 07/08/02
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 20/08/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 16 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hostbright LIMITED\certificate issued on 16/08/01
Documents
Some Companies
21 CATALPA COURT,LONDON,SE13 6TG
Number: | 10997167 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARISBROOKE CLOSE,HORNCHURCH,RM11 3QP
Number: | 11210894 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 TULLY BUSINESS PARK SPRINGBANK INDUSTRIAL ESTATE,BELFAST,BT17 0QL
Number: | NI644587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLBROW PETWORTH ROAD,GODALMING,GU8 5PH
Number: | 08064925 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11828928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 09413497 |
Status: | LIQUIDATION |
Category: | Private Limited Company |