CREATIVE GROUP INC LTD.

11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.10868477
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CREATIVE GROUP INC LTD. is an liquidation private limited company with number 10868477. It was incorporated 6 years, 10 months, 5 days ago, on 17 July 2017. The company address is 11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2023

Action Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB

Change date: 2021-11-16

Old address: , 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: , 22 Burley Street, Leeds, Leeds, LS3 1LB, United Kingdom

Change date: 2021-08-12

New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Jayne Rachael Lawton

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Rachael Lawton

Cessation date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Benjamin James Lawton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Benjamin James Lawton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Old address: , Unit 13 Millshaw Park Avenue, Leeds, LS11 0LR, United Kingdom

New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB

Change date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-21

Psc name: Jayne Rachael Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mrs Jayne Rachael Lawton

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin James Lawton

Cessation date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Lawton

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMENTS CARPENTRY LIMITED

1 THURSTABLE CLOSE,ESSEX,CM9 8SH

Number:10902136
Status:ACTIVE
Category:Private Limited Company

KATIE GIBBS LIMITED

41 BUCKINGHAM ROAD,LONDON,E18 2NH

Number:08924774
Status:ACTIVE
Category:Private Limited Company

LUCERNE MANAGEMENT COMPANY NEWRY LIMITED

147 LONGFIELD ROAD,NEWRY,BT35 9SD

Number:NI625665
Status:ACTIVE
Category:Private Limited Company

MAGNECOR EUROPE LIMITED

UNIT 12 JUBILEE BUSINESS PARK,APPLEBY MAGNA,DE12 7AJ

Number:04218264
Status:ACTIVE
Category:Private Limited Company

MARTIN V FISHER LIMITED

13 CROWTHER AVENUE,LONDON,TW8 9QJ

Number:10441126
Status:ACTIVE
Category:Private Limited Company

SHEPS CONTRACTING LIMITED

174 CHERRY SUTTON,WIDNES,WA8 4TJ

Number:11213383
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