C&J CREATIVE VENTURES LTD
Status | DISSOLVED |
Company No. | 10051257 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
C&J CREATIVE VENTURES LTD is an dissolved private limited company with number 10051257. It was incorporated 8 years, 2 months, 26 days ago, on 08 March 2016 and it was dissolved 4 years, 9 months, 21 days ago, on 13 August 2019. The company address is 73 De Havilland Court Lebus Street 73 De Havilland Court Lebus Street, London, N17 9FN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Miss Cherelle Reid
Documents
Change person director company with change date
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-29
Officer name: Miss Cherelle Samantha Reid
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
New address: 73 De Havilland Court Lebus Street Hale Village London N17 9FN
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cherelle Samantha Reid
Change date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: , Suite 64 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England
New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Documents
Some Companies
30 CHERTSEY ROAD,WOKING,GU21 5AJ
Number: | 09194860 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 INFIRMARY ROAD,WORKINGTON,CA14 2UG
Number: | 07331921 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGROVE ACTUARIAL & TRUSTEE SERVICES LIMITED
15 THE HIGHGROVE,BOLTON,BL1 5PX
Number: | 04838789 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11641918 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROLINK,ST HELENS,WA9 4QF
Number: | 09128395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUEAKY CLEAN (MALVERN) LIMITED
4 MERRYFIELDS,MALVERN,WR13 6LL
Number: | 10016308 |
Status: | ACTIVE |
Category: | Private Limited Company |