CREATIVE CONCEPTS EUROPE LIMITED

Unit 5 Drakes Courtyard Unit 5 Drakes Courtyard, London, NW6 7JR, England
StatusDISSOLVED
Company No.09100023
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 4 days

SUMMARY

CREATIVE CONCEPTS EUROPE LIMITED is an dissolved private limited company with number 09100023. It was incorporated 9 years, 10 months, 22 days ago, on 24 June 2014 and it was dissolved 2 years, 1 month, 4 days ago, on 12 April 2022. The company address is Unit 5 Drakes Courtyard Unit 5 Drakes Courtyard, London, NW6 7JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Advani Kunal Gulab

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mr Advani Kunal Gulab

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: PO Box SW3 4TY 110-112 Kings Road 110-112 Kings Road 3rd Floor Chelsea London SW3 4TY England

Change date: 2017-09-01

New address: Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: PO Box SW3 4TY 110-112 Kings Road 110-112 Kings Road 3rd Floor Chelsea London SW3 4TY

Old address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW

Change date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Advani Kunal Gulab

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Norman Green

Termination date: 2015-06-24

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative concepts (uk) LIMITED\certificate issued on 16/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Green

Appointment date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: , Devonshire House 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

New address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW

Change date: 2015-02-18

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative concepts (uk) LTD LIMITED\certificate issued on 26/06/14

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGITO GROUP LTD

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:11724202
Status:ACTIVE
Category:Private Limited Company

LEARNING COLLEGE INTERNATIONAL LIMITED

42-44 ADELAIDE STREET,BRADFORD,BD5 0EA

Number:10462606
Status:ACTIVE
Category:Private Limited Company

LEE YOUNG (LONDON) LTD

BRAMLEYS DEANFIELD,HIGH WYCOMBE,HP14 4JR

Number:06976106
Status:ACTIVE
Category:Private Limited Company

LINMORE LIMITED

6 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:05720274
Status:ACTIVE
Category:Private Limited Company

LOCHLEVEN PROPERTIES LIMITED

3 FITZROY PLACE,GLASGOW,G3 7RH

Number:SC389880
Status:ACTIVE
Category:Private Limited Company

PAMIJO'S LIMITED

1 GRANGE CLOSE,CHIPSTEAD,CR5 3DZ

Number:05329361
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