CREATING INDEPENDENCE LIMITED

06147654
KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 7GQ CT6 7GQ

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2012 officers Appointment of director (Mrs Claudia Claire Sykes) 2 Buy now
01 May 2012 officers Termination of appointment of director (John Robert Bland) 1 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
11 Aug 2011 officers Termination of appointment of director (Elisabet Sigurdardottir) 1 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 officers Change of particulars for director (Miss Rebecca Anne Hawking) 2 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
16 Jul 2010 officers Termination of appointment of director (Charles Bicker) 1 Buy now
12 May 2010 officers Termination of appointment of secretary (Helen Deeson) 1 Buy now
12 May 2010 officers Termination of appointment of secretary (Helen Deeson) 1 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 33A joseph wilson industrial estate, whitstable kent CT5 3PS 1 Buy now
19 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
18 Dec 2008 accounts Annual Accounts 2 Buy now
13 Mar 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
13 Mar 2008 officers Secretary's Change of Particulars / helen deeson / 07/03/2008 / HouseName/Number was: , now: 4; Street was: 48 st marys road, now: whitstable road; Post Code was: ME13 8EH, now: ME13 8BD; Country was: , now: united kingdom 1 Buy now
09 Mar 2007 incorporation Incorporation Company 12 Buy now