The Original Creatine Patent Company Ltd was founded on 29 December 1988 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The Original Creatine Patent Company Ltd has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERETT, Michelle Julie | 10 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 March 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 20 December 2016 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
TM02 - Termination of appointment of secretary | 09 April 2013 | |
AP03 - Appointment of secretary | 22 January 2013 | |
AD01 - Change of registered office address | 22 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 22 July 2011 | |
RESOLUTIONS - N/A | 21 June 2011 | |
SH01 - Return of Allotment of shares | 21 June 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
AA - Annual Accounts | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
363a - Annual Return | 29 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 05 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
AA - Annual Accounts | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 04 January 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
CERTNM - Change of name certificate | 24 October 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
AA - Annual Accounts | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
363s - Annual Return | 05 January 1999 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 07 August 1997 | |
363s - Annual Return | 17 December 1996 | |
AA - Annual Accounts | 25 July 1996 | |
288 - N/A | 18 March 1996 | |
288 - N/A | 07 March 1996 | |
363s - Annual Return | 22 December 1995 | |
AA - Annual Accounts | 14 July 1995 | |
288 - N/A | 23 March 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 19 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1994 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 30 September 1993 | |
288 - N/A | 06 September 1993 | |
288 - N/A | 06 September 1993 | |
287 - Change in situation or address of Registered Office | 06 September 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363a - Annual Return | 23 December 1992 | |
363b - Annual Return | 29 April 1992 | |
288 - N/A | 15 April 1992 | |
288 - N/A | 27 November 1991 | |
288 - N/A | 27 November 1991 | |
288 - N/A | 27 November 1991 | |
AA - Annual Accounts | 27 November 1991 | |
288 - N/A | 07 September 1991 | |
AA - Annual Accounts | 12 April 1991 | |
363 - Annual Return | 07 January 1991 | |
288 - N/A | 21 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 August 1990 | |
288 - N/A | 17 May 1990 | |
395 - Particulars of a mortgage or charge | 20 February 1990 | |
288 - N/A | 12 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 May 1989 | |
288 - N/A | 10 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 February 1989 | |
288 - N/A | 01 February 1989 | |
287 - Change in situation or address of Registered Office | 01 February 1989 | |
NEWINC - New incorporation documents | 29 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 09 February 1990 | Fully Satisfied |
N/A |