|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2019
|
06 Mar 2019
Application to strike the company off the register
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL to The Quorum Bond Street South Bristol BS1 3AE on 12 December 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Director's details changed for Create Group Holdings Ltd on 12 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 11 June 2015
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 13 May 2013 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Director's details changed for Create Group Holdings Ltd on 9 March 2012
|
|
|
16 May 2013
|
16 May 2013
Director's details changed for Mr William Nathan Cogley on 1 January 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Termination of appointment of Tania Seymour as a director
|
|
|
10 Jun 2012
|
10 Jun 2012
Annual return made up to 13 May 2012 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Registered office address changed from Unit 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH on 7 March 2012
|