About

Registered Number: 08948235
Date of Incorporation: 19/03/2014 (10 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire, WA4 4BS

 

Creation 360 Ltd was setup in 2014, it's status in the Companies House registry is set to "Administration". Coleman, Kevin, Fraser, Louise, Peek, Alison Jean, Andrews, Jon, Sharma, Pawan Kumar, Wright, Ian David are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jon 22 August 2017 21 June 2018 1
SHARMA, Pawan Kumar 01 August 2015 02 October 2015 1
WRIGHT, Ian David 08 February 2018 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Kevin 19 March 2014 21 August 2017 1
FRASER, Louise 04 October 2018 21 September 2019 1
PEEK, Alison Jean 21 August 2017 04 September 2017 1

Filing History

Document Type Date
AM11 - N/A 15 September 2020
AM19 - N/A 01 September 2020
AD01 - Change of registered office address 01 September 2020
AM18 - N/A 29 July 2020
AM10 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 02 January 2020
AM06 - N/A 26 November 2019
AM03 - N/A 18 November 2019
AM02 - N/A 14 October 2019
AD01 - Change of registered office address 10 September 2019
AM01 - N/A 07 September 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 15 January 2019
MR01 - N/A 21 November 2018
AP03 - Appointment of secretary 04 October 2018
AP01 - Appointment of director 04 October 2018
RESOLUTIONS - N/A 06 September 2018
RESOLUTIONS - N/A 05 September 2018
SH01 - Return of Allotment of shares 30 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2018
MR01 - N/A 24 August 2018
MR04 - N/A 23 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 11 January 2018
TM02 - Termination of appointment of secretary 04 September 2017
AP01 - Appointment of director 22 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
AP03 - Appointment of secretary 21 August 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 16 January 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 14 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 10 July 2015
AA01 - Change of accounting reference date 15 June 2015
MR01 - N/A 17 February 2015
CERTNM - Change of name certificate 16 January 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 31 October 2014
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 24 November 2016 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.