Download leads from Nexok and grow your business. Find out more

Kelly Creative Limited

Documents

Total Documents57
Total Pages229

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off
11 August 2015Final Gazette dissolved via voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
19 April 2015Application to strike the company off the register
19 April 2015Application to strike the company off the register
18 March 2015Total exemption small company accounts made up to 31 January 2015
18 March 2015Total exemption small company accounts made up to 31 January 2015
26 November 2014Termination of appointment of Annette Kelly as a director on 20 November 2014
26 November 2014Termination of appointment of Annette Kelly as a director on 20 November 2014
25 November 2014Termination of appointment of Annette Kelly as a director on 20 November 2014
25 November 2014Termination of appointment of Annette Kelly as a director on 20 November 2014
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
5 July 2014Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014
5 July 2014Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014
5 July 2014Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014
29 May 2014Total exemption small company accounts made up to 31 January 2014
29 May 2014Total exemption small company accounts made up to 31 January 2014
24 April 2014Registered office address changed from 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ on 24 April 2014
24 April 2014Registered office address changed from 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ on 24 April 2014
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
9 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
9 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
21 October 2012Total exemption small company accounts made up to 31 January 2012
21 October 2012Total exemption small company accounts made up to 31 January 2012
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
8 September 2011Total exemption full accounts made up to 31 January 2011
8 September 2011Total exemption full accounts made up to 31 January 2011
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
3 November 2010Total exemption full accounts made up to 31 January 2010
3 November 2010Total exemption full accounts made up to 31 January 2010
4 December 2009Total exemption full accounts made up to 31 January 2009
4 December 2009Total exemption full accounts made up to 31 January 2009
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Mr Gerard Francis Matthew Kelly on 27 November 2009
27 November 2009Director's details changed for Mr Gerard Francis Matthew Kelly on 27 November 2009
2 November 2009Annual return made up to 20 November 2008 with a full list of shareholders
2 November 2009Annual return made up to 20 November 2008 with a full list of shareholders
4 December 2008Total exemption full accounts made up to 31 January 2008
4 December 2008Total exemption full accounts made up to 31 January 2008
10 December 2007Return made up to 20/11/07; full list of members
10 December 2007Return made up to 20/11/07; full list of members
26 September 2007Total exemption full accounts made up to 31 January 2007
26 September 2007Total exemption full accounts made up to 31 January 2007
5 September 2007Accounting reference date extended from 30/11/06 to 31/01/07
5 September 2007Accounting reference date extended from 30/11/06 to 31/01/07
11 December 2006Return made up to 20/11/06; full list of members
11 December 2006Return made up to 20/11/06; full list of members
20 November 2005Incorporation
20 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing