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

Creative Engine Associates Limited

Documents

Total Documents18
Total Pages54

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off
7 February 2017First Gazette notice for voluntary strike-off
30 January 2017Application to strike the company off the register
30 December 2016Total exemption small company accounts made up to 31 March 2016
3 October 2016Confirmation statement made on 31 July 2016 with updates
9 May 2016Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 9 May 2016
29 February 2016Termination of appointment of John Geoffrey Palmer as a director on 13 February 2016
29 February 2016Termination of appointment of Stefano Leone Pietro Saccomani as a secretary on 13 February 2016
4 February 2016Termination of appointment of Matthew Palmer as a director on 31 December 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
31 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 July 2014Registered office address changed from 43 Bridge Road Bridge Road Grays Essex RM17 6BU United Kingdom to 43 Bridge Road Grays Essex RM17 6BU on 31 July 2014
28 July 2014Appointment of Mr Matthew Palmer as a director on 28 July 2014
28 July 2014Appointment of Mr Christopher Morgan Blackburn as a director on 28 July 2014
28 July 2014Appointment of Mr Stefano Leone Pietro Saccomani as a secretary on 28 July 2014
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed