CHRISTIAN PERRINS CREATIVE CONSULTING LTD

212a Bocking Lane, Sheffield, S8 7BP, England
StatusDISSOLVED
Company No.08076956
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

CHRISTIAN PERRINS CREATIVE CONSULTING LTD is an dissolved private limited company with number 08076956. It was incorporated 12 years ago, on 21 May 2012 and it was dissolved 4 years, 10 months, 19 days ago, on 02 July 2019. The company address is 212a Bocking Lane, Sheffield, S8 7BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Christian Perrins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 10 Vale Rise Matlock Derbyshire DE4 3SN

New address: 212a Bocking Lane Sheffield S8 7BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Perrins

Change date: 2013-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: 6 Henders Stony Stratford Milton Keynes MK11 1RB England

Change date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Perrins

Change date: 2012-06-28

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N HURDWELL ASSOCIATES LIMITED

13 CHURCH ROAD,GAINSBOROUGH,DN21 3PP

Number:09094840
Status:ACTIVE
Category:Private Limited Company

CIGMA ACCOUNTING LTD

51 TITCHFIELD ROAD,CARSHALTON,SM5 1PX

Number:09899260
Status:ACTIVE
Category:Private Limited Company

IEM6 LTD

8 ALBANY STREET,EDINBURGH,EH1 3QB

Number:SC627813
Status:ACTIVE
Category:Private Limited Company

KLOODOS WELLNESS LTD

CHARLEMONT BLISS GATE ROAD,KIDDERMINSTER,DY14 9YA

Number:11716045
Status:ACTIVE
Category:Private Limited Company

PCI-PAL PLC

7 GAMMA TERRACE,IPSWICH,IP3 9FF

Number:03869545
Status:ACTIVE
Category:Public Limited Company

RCV BUSINESS SOLUTIONS LTD

17 MONK ROAD,WALLASEY,CH44 1AJ

Number:08582461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source