CREATIVE CREDIT SERVICES LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11251986
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CREATIVE CREDIT SERVICES LTD is an active private limited company with number 11251986. It was incorporated 6 years, 2 months, 1 day ago, on 13 March 2018. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Damon Hirschl

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

New address: 20-22 Wenlock Road London N1 7GU

Old address: Crown House 9 Duke Street Richmond TW9 1HP England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: Crown House 9 Duke Street Richmond TW9 1HP

Change date: 2021-02-25

Old address: 419 Richmond Road Twickenham TW1 2EX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 419 Richmond Road Twickenham TW1 2EX

Old address: Unit 19, 1-13 Adler St London E1 1EG England

Change date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Tom Sheedy

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damon Hirschl

Change date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Sheedy

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: Unit 19, 1-13 Adler St London E1 1EG

Old address: 1 Parkshot Richmond TW9 2rd England

Change date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLUN&YOULUN LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11947927
Status:ACTIVE
Category:Private Limited Company

DELTA STUDY LTD

17C HARCOURT TERRACE,OXFORD,OX3 7QF

Number:08633869
Status:ACTIVE
Category:Private Limited Company

HARDY FAMILY PROPERTIES LIMITED

BROOKSIDE COTTAGE, HATCHET LANE,WINDSOR,SL4 2EE

Number:04989848
Status:ACTIVE
Category:Private Limited Company

LANEX MARKETING LIMITED

CAVELAND FARM MEETHE,SOUTH MOLTON,EX36 4JB

Number:04764352
Status:LIQUIDATION
Category:Private Limited Company

QUANTECH QS LIMITED

42 ILFRACOMBE WAY,READING,RG6 3AQ

Number:06762094
Status:ACTIVE
Category:Private Limited Company

ROF TRADING LIMITED

6 WEIR ROAD,LEICESTER,LE8 0LP

Number:10161218
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