CREATIVE EDUCATION ACADEMIES LIMITED

67-68 Long Acre, London, WC2E 9JD, England
StatusDISSOLVED
Company No.08642440
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 2 days

SUMMARY

CREATIVE EDUCATION ACADEMIES LIMITED is an dissolved private limited company with number 08642440. It was incorporated 10 years, 9 months, 10 days ago, on 08 August 2013 and it was dissolved 1 year, 9 months, 2 days ago, on 16 August 2022. The company address is 67-68 Long Acre, London, WC2E 9JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: 67-68 Long Acre London WC2E 9JD

Old address: 7 Sicilian Avenue London WC1A 2QR England

Change date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Stephen Brann

Termination date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Sara Hughes

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2020

Category: Address

Type: AD02

New address: 7 Sicilian Avenue London WC1A 2QR

Old address: 35 Old Queen Street London SW1H 9JA England

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

New address: 7 Sicilian Avenue London WC1A 2QR

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-15

Officer name: Mr Nicholas Stephen Brann

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-15

Officer name: Julie Anne Lombardo

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Anne Lombardo

Appointment date: 2015-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Caiger

Termination date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Aug 2014

Category: Address

Type: AD03

New address: 35 Old Queen Street London SW1H 9JA

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Nicholas Caiger

Change date: 2014-08-12

Documents

View document PDF

Change sail address company with new address

Date: 12 Aug 2014

Category: Address

Type: AD02

New address: 35 Old Queen Street London SW1H 9JA

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Lowis Aron Jordan

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Nicholas Nicholas Caiger

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: Clifton Down House Beaufort Buildings Clifton Down Clifton Bristol BS8 4AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEING FRANK LIMITED

MCCALLUM ASSOCIATES WYMET HOUSE,DUNFERMLINE,KY12 7DZ

Number:SC495663
Status:ACTIVE
Category:Private Limited Company

BETHEL MANNA LTD

220 FRANCISCAN ROAD,LONDON,SW17 8HF

Number:11873806
Status:ACTIVE
Category:Private Limited Company

CHARMIAN HOARE LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:02166445
Status:ACTIVE
Category:Private Limited Company

FAM TRAVELS LTD

720-B STRATFORD ROAD,BIRMINGHAM,B11 4AT

Number:10588997
Status:ACTIVE
Category:Private Limited Company

GLOBAL CAPITAL CORPORATION ASIA LTD

60 LINCOLN ROAD,PETERBOROUGH,PE1 2RZ

Number:09936305
Status:ACTIVE
Category:Private Limited Company

MILLBROOKE COURT LIMITED

2 THE GRANARY SANDLOW GREEN FARM,HOLMES CHAPEL,CW4 8AS

Number:01070696
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