About

Registered Number: 05875370
Date of Incorporation: 13/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY,

 

Creative Giant Ltd was established in 2006. High, Donna, Story, Hazel, Wilkes, Donna are the current directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGH, Donna 17 May 2007 11 November 2010 1
STORY, Hazel 01 August 2007 01 August 2016 1
WILKES, Donna 06 April 2016 17 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 07 September 2016
CS01 - N/A 20 July 2016
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 20 May 2011
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
287 - Change in situation or address of Registered Office 14 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.