Founded in 2009, Creed Energy Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEBENHAM, Eileen Frances | 26 October 2010 | - | 1 |
DEBENHAM, Eileen Frances | 26 October 2009 | 26 October 2010 | 1 |
GARRETT, Luke Charles David | 26 October 2009 | 27 August 2010 | 1 |
SHRAGER, Simon Nicholas | 26 October 2009 | 31 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 October 2018 | |
LIQ14 - N/A | 05 July 2018 | |
LIQ03 - N/A | 18 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2015 | |
AD01 - Change of registered office address | 11 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2014 | |
F10.2 - N/A | 29 January 2013 | |
AD01 - Change of registered office address | 28 November 2012 | |
RESOLUTIONS - N/A | 27 November 2012 | |
RESOLUTIONS - N/A | 27 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 November 2012 | |
4.20 - N/A | 27 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 October 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AD01 - Change of registered office address | 21 May 2010 | |
CERTNM - Change of name certificate | 18 May 2010 | |
CONNOT - N/A | 14 May 2010 | |
AD01 - Change of registered office address | 23 April 2010 | |
SH01 - Return of Allotment of shares | 23 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AD01 - Change of registered office address | 18 November 2009 | |
TM01 - Termination of appointment of director | 31 October 2009 | |
NEWINC - New incorporation documents | 26 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2010 | Fully Satisfied |
N/A |