Having been setup in 2011, The Creative Haus Ltd are based in Chesham, Buckinghamshire, it has a status of "Dissolved". There are 3 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Nicola Jane | 18 August 2011 | - | 1 |
SMYTHSON, Elizabeth Margaret | 18 August 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTHSON, Elizabeth Margaret | 18 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 08 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
AA01 - Change of accounting reference date | 03 October 2017 | |
CS01 - N/A | 29 August 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 04 September 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 February 2014 | |
SH19 - Statement of capital | 19 February 2014 | |
CAP-SS - N/A | 19 February 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 10 October 2012 | |
AA01 - Change of accounting reference date | 31 January 2012 | |
NEWINC - New incorporation documents | 18 August 2011 |