About

Registered Number: 07461306
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2017 (6 years and 4 months ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Clc Creative Ltd was founded on 06 December 2010 and are based in Brighton, East Sussex, it's status is listed as "Dissolved". The companies directors are listed as Ayguade Jarque, Joan, Budgen, Jamie Christopher at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYGUADE JARQUE, Joan 06 December 2010 30 September 2013 1
BUDGEN, Jamie Christopher 06 December 2010 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2017
LIQ14 - N/A 11 September 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
F10.2 - N/A 02 February 2016
AD01 - Change of registered office address 01 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 24 November 2015
4.20 - N/A 24 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
AR01 - Annual Return 03 June 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
RESOLUTIONS - N/A 11 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2013
AD01 - Change of registered office address 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 January 2012
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.