CREEKMOOR PEARL LIMITED

Churchill House Churchill House, London, NW7 2AS, England
StatusDISSOLVED
Company No.09464301
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 13 days

SUMMARY

CREEKMOOR PEARL LIMITED is an dissolved private limited company with number 09464301. It was incorporated 9 years, 2 months, 15 days ago, on 02 March 2015 and it was dissolved 1 year, 7 months, 13 days ago, on 04 October 2022. The company address is Churchill House Churchill House, London, NW7 2AS, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: Rowlandson House 289-293 Ballards Lane London N12 8NP England

Change date: 2021-10-01

New address: Churchill House 120 Bunns Lane London NW7 2AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Rowlandson House 289-293 Ballards Lane London N12 8NP

Old address: 32 Bloomsbury Street London WC1B 3QJ England

Change date: 2020-03-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: 707 High Road London N12 0BT England

New address: 32 Bloomsbury Street London WC1B 3QJ

Change date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 69 Chase Way Southgate London N14 5EA United Kingdom

New address: 707 High Road London N12 0BT

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Chun Wing Shek

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIE HEALTH LIMITED

35 PERCY ROAD,LEIGH-ON-SEA,SS9 2LA

Number:08122518
Status:ACTIVE
Category:Private Limited Company

HANS PETRI CONSULTING LTD

12 COLLEGE PLACE,ST. ALBANS,AL3 4PU

Number:08044358
Status:ACTIVE
Category:Private Limited Company

LAUREN GROCOTT LIMITED

7 CARMICHAEL AVENUE,WIRRAL,CH49 1RU

Number:09153608
Status:ACTIVE
Category:Private Limited Company

NUTRIFAST LTD

7200 THE QUORUM, OXFORD BUSINESS PARK, GARSINGTON ALEC ISSIGONIS WAY,OXFORD,OX4 2JZ

Number:11627481
Status:ACTIVE
Category:Private Limited Company

PIZZA GEEKS LIMITED

18/4 MONTPELIER TERRACE,EDINBURGH,EH10 4NF

Number:SC527230
Status:ACTIVE
Category:Private Limited Company

RANDTECH SOLUTIONS LTD

3 SEACOLE CRESCENT,SWINDON,SN1 4GN

Number:11345497
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