Creative Developments Uk Ltd was registered on 04 September 2003 and are based in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 April 2020 | |
LIQ13 - N/A | 22 January 2020 | |
LIQ03 - N/A | 11 October 2019 | |
RESOLUTIONS - N/A | 18 January 2019 | |
LIQ03 - N/A | 07 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 August 2018 | |
LIQ10 - N/A | 16 August 2018 | |
LIQ01 - N/A | 07 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2017 | |
AD01 - Change of registered office address | 20 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
AA01 - Change of accounting reference date | 29 November 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AD01 - Change of registered office address | 10 August 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AD01 - Change of registered office address | 04 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AD01 - Change of registered office address | 30 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MR01 - N/A | 08 April 2014 | |
MR01 - N/A | 10 December 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 19 September 2013 | |
MR01 - N/A | 22 August 2013 | |
MR01 - N/A | 15 August 2013 | |
MR04 - N/A | 06 August 2013 | |
MR04 - N/A | 06 August 2013 | |
MR04 - N/A | 06 August 2013 | |
MR04 - N/A | 06 August 2013 | |
MR04 - N/A | 06 August 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 30 October 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 27 October 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 09 July 2005 | |
225 - Change of Accounting Reference Date | 09 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
363s - Annual Return | 25 October 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
NEWINC - New incorporation documents | 04 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2014 | Fully Satisfied |
N/A |
A registered charge | 06 December 2013 | Fully Satisfied |
N/A |
A registered charge | 12 August 2013 | Fully Satisfied |
N/A |
A registered charge | 12 August 2013 | Fully Satisfied |
N/A |
Legal mortgage | 11 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 November 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 12 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 12 December 2003 | Fully Satisfied |
N/A |