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

NEIL Ritchie Creative Ltd

Documents

Total Documents31
Total Pages131

Filing History

26 August 2022Final Gazette dissolved following liquidation
26 May 2022Return of final meeting in a members' voluntary winding up
16 December 2021Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Businness Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 16 December 2021
22 July 2021Declaration of solvency
6 July 2021Registered office address changed from 7 Windsor Avenue Walthamstow London E17 5NL England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 6 July 2021
2 July 2021Appointment of a voluntary liquidator
2 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
24 March 2021Total exemption full accounts made up to 30 November 2020
19 November 2020Registered office address changed from Flat 2, 45a Crystal Palace Road Flat 2 45a Crystal Palace Road Dulwich London SE22 9EX United Kingdom to 7 Windsor Avenue Walthamstow London E17 5NL on 19 November 2020
19 November 2020Confirmation statement made on 10 November 2020 with no updates
20 August 2020Total exemption full accounts made up to 30 November 2019
24 July 2020Change of details for Mr Neil Ritchie as a person with significant control on 24 July 2020
24 July 2020Director's details changed for Mr Neil Ritchie on 24 July 2020
20 November 2019Confirmation statement made on 10 November 2019 with no updates
12 August 2019Total exemption full accounts made up to 30 November 2018
14 November 2018Confirmation statement made on 10 November 2018 with no updates
1 August 2018Total exemption full accounts made up to 30 November 2017
22 November 2017Confirmation statement made on 10 November 2017 with updates
22 November 2017Confirmation statement made on 10 November 2017 with updates
21 November 2017Change of details for Mr Neil Ritchie as a person with significant control on 18 November 2016
21 November 2017Change of details for Mr Neil Ritchie as a person with significant control on 18 November 2016
21 November 2017Cessation of Gary Arnold as a person with significant control on 18 November 2016
21 November 2017Cessation of Gary Arnold as a person with significant control on 18 November 2016
23 August 2017Registered office address changed from C/O Gary and Neil Ltd 3 Queens Terrace Queens Terrace Isleworth TW7 7DB United Kingdom to Flat 2, 45a Crystal Palace Road Flat 2 45a Crystal Palace Road Dulwich London SE22 9EX on 23 August 2017
23 August 2017Registered office address changed from C/O Gary and Neil Ltd 3 Queens Terrace Queens Terrace Isleworth TW7 7DB United Kingdom to Flat 2, 45a Crystal Palace Road Flat 2 45a Crystal Palace Road Dulwich London SE22 9EX on 23 August 2017
18 November 2016Termination of appointment of Gary Arnold as a director on 18 November 2016
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
18 November 2016Termination of appointment of Gary Arnold as a director on 18 November 2016
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing