CREATIVE OPPORTUNITIES CIC
Status | DISSOLVED |
Company No. | 08835991 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 24 days |
SUMMARY
CREATIVE OPPORTUNITIES CIC is an dissolved private limited company with number 08835991. It was incorporated 10 years, 4 months, 22 days ago, on 08 January 2014 and it was dissolved 3 months, 24 days ago, on 06 February 2024. The company address is 73 Duffryn Street, Ferndale, CF43 4EW, Rhondda Cynon Taff, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-28
Officer name: Mr Karim Jamil Michel Tabet
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
New address: 73 Duffryn Street Ferndale Rhondda Cynon Taff CF43 4EW
Old address: 18a Ferntower Road London N5 2JH
Change date: 2022-01-11
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-20
Psc name: Peter Sweeney
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sweeney
Termination date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Irfan Master
Notification date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Irfan Master
Appointment date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jimmy Cape
Appointment date: 2016-05-18
Documents
Appoint person director company with name date
Date: 09 Apr 2016
Action Date: 09 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-09
Officer name: Mr Peter Sweeney
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-05
Officer name: Mr Ashar Smith
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change of name community interest company
Date: 17 Jun 2014
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 17 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creative opportunities LTD\certificate issued on 17/06/14
Documents
Change of name notice
Date: 17 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07208764 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP18497R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
STONE HOUSE,WELSHPOOL,SY21 7JP
Number: | 05379799 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RUSHENDEN ROAD,QUEENBOROUGH,ME11 5HB
Number: | 09891212 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFT OF GOD MINISTRY INTERNATIONAL
1ST FLOOR, GIBSON HOUSE 800 HIGH ROAD,LONDON,N17 0DH
Number: | 10481738 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE BUTLERS ARMS PLEASINGTON LANE,BLACKBURN,BB2 5JH
Number: | 10131081 |
Status: | ACTIVE |
Category: | Private Limited Company |