THE CREATIVE LEARNING CENTRE LTD
Status | DISSOLVED |
Company No. | 11048167 |
Category | |
Incorporated | 06 Nov 2017 |
Age | 6 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 11 days |
SUMMARY
THE CREATIVE LEARNING CENTRE LTD is an dissolved with number 11048167. It was incorporated 6 years, 6 months, 27 days ago, on 06 November 2017 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is Causey Hall Causey Hall, Halifax, HX1 1QR, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mccallion
Termination date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-15
Officer name: Andrew Welsh
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Old address: D140 D Mill, Dean Clough Halifax HX3 5AX United Kingdom
New address: Causey Hall Dispensary Walk Halifax HX1 1QR
Change date: 2018-11-16
Documents
Certificate change of name company
Date: 18 Oct 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the creative learning guild LTD\certificate issued on 18/10/18
Documents
Resolution
Date: 10 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Change of name exemption
Date: 10 Apr 2018
Category: Change-of-name
Type: NE01
Documents
Some Companies
CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 03860653 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARKET SQUARE,WITNEY,OX28 6RE
Number: | 08258885 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 08170009 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PAGEANT ROAD,ST. ALBANS,AL1 1NE
Number: | 10360663 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10111783 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DENMARK AVENUE,LONDON,SW19 4HF
Number: | 10513763 |
Status: | ACTIVE |
Category: | Private Limited Company |