CREATIST DESIGN LIMITED
Status | DISSOLVED |
Company No. | 06911988 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 14 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 9 months, 26 days |
SUMMARY
CREATIST DESIGN LIMITED is an dissolved private limited company with number 06911988. It was incorporated 14 years, 11 months, 8 days ago, on 20 May 2009 and it was dissolved 4 years, 9 months, 26 days ago, on 02 July 2019. The company address is Column House Column House, Shrewsbury, SY2 6NN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-11
Old address: 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL
New address: Column House London Road Shrewsbury SY2 6NN
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Anne Walker
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jackson Walker
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 16 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mrs Deborah Anne Walker
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Anne Walker
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jackson Walker
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Deborah Anne Walker
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Deborah Anne Walker
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed deborah anne walker
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david jackson walker
Documents
Legacy
Date: 01 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
BROTHWELL AND MILES (BUILDING AND CIVIL ENGINEERING) LIMITED
BRIDGE HOUSE,BEWDLEY,DY12 1AB
Number: | 01493215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROOKDAKE HALL,CUMBRIA,CA7 0BP
Number: | 06055820 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE AER PROJECT MANAGEMENT CONSULTANTS LIMITED
17 THE NORTHERN ROAD,LIVERPOOL,L23 2RA
Number: | 10009697 |
Status: | ACTIVE |
Category: | Private Limited Company |
11501037: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11501037 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLLINSON WALK,LONDON,SE1 1PU
Number: | 09446307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 26,CROYDON,CR0 2RU
Number: | 08296569 |
Status: | ACTIVE |
Category: | Private Limited Company |