About

Registered Number: 06261196
Date of Incorporation: 29/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Cooper House, Lower Charlton, Estate, Shepton Mallet, Somerset, BA4 5QE

 

Established in 2007, Contemporary Creations (UK) Ltd have registered office in Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Andrew Carl 29 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 31 May 2018
MR04 - N/A 02 May 2018
AA01 - Change of accounting reference date 26 February 2018
MR04 - N/A 03 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 17 October 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 December 2011 Fully Satisfied

N/A

Legal mortgage 15 December 2011 Fully Satisfied

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.