CREO RETAIL MARKETING HOLDINGS LIMITED

06186669
350 EUSTON ROAD LONDON ENGLAND NW1 3AX

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
31 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
31 Dec 2018 insolvency Solvency Statement dated 11/12/18 3 Buy now
31 Dec 2018 resolution Resolution 1 Buy now
14 Nov 2018 officers Termination of appointment of secretary (Anne Steele) 1 Buy now
23 Oct 2018 accounts Annual Accounts 17 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2018 officers Change of particulars for director (Mr William Beverley Hicks) 2 Buy now
09 Aug 2018 mortgage Statement of satisfaction of a charge 6 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 officers Termination of appointment of director (Richard Geoffrey Saysell) 1 Buy now
07 Feb 2018 accounts Annual Accounts 16 Buy now
19 Jul 2017 officers Termination of appointment of director (Gareth Paul Jenkins) 1 Buy now
19 Jul 2017 officers Appointment of director (Paul Jonathan Brown) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jul 2016 officers Appointment of director (Mr Richard Geoffrey Saysell) 2 Buy now
27 Jun 2016 officers Appointment of director (Mr Gareth Paul Jenkins) 2 Buy now
27 Jun 2016 officers Appointment of director (Mr Richard Hugh Newman) 2 Buy now
27 Jun 2016 officers Appointment of director (Mr William Beverley Hicks) 2 Buy now
27 Jun 2016 officers Appointment of secretary (Mrs Anne Steele) 2 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Richard Geoffrey Saysell) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Mark Robert Saysell) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Neil Kester Johnson) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Eliot James Martin) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Neville Loyd Gill) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Robert Thomas Tickler Essex) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Matthew Jon Foney) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Paul James Bruford) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Gary Anthony Booker) 1 Buy now
27 Jun 2016 officers Termination of appointment of secretary (Gary Anthony Booker) 1 Buy now
23 Jun 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jun 2016 accounts Annual Accounts 18 Buy now
07 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2016 incorporation Memorandum Articles 36 Buy now
18 Apr 2016 annual-return Annual Return 10 Buy now
13 Apr 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
10 Mar 2016 resolution Resolution 3 Buy now
29 Jan 2016 capital Return of Allotment of shares 4 Buy now
30 Sep 2015 accounts Annual Accounts 16 Buy now
31 Mar 2015 annual-return Annual Return 9 Buy now
16 Aug 2014 accounts Annual Accounts 15 Buy now
04 Apr 2014 annual-return Annual Return 10 Buy now
20 Aug 2013 auditors Auditors Resignation Company 1 Buy now
08 Aug 2013 auditors Auditors Resignation Company 1 Buy now
14 Jun 2013 accounts Annual Accounts 16 Buy now
02 Apr 2013 annual-return Annual Return 9 Buy now
05 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 May 2012 annual-return Annual Return 9 Buy now
02 May 2012 officers Change of particulars for director (Matthew Jon Foney) 2 Buy now
27 Apr 2012 accounts Annual Accounts 27 Buy now
27 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
09 Dec 2011 officers Appointment of secretary (Mr Gary Anthony Booker) 1 Buy now
09 Dec 2011 officers Termination of appointment of secretary (Richard Saysell) 1 Buy now
15 Jun 2011 annual-return Annual Return 11 Buy now
31 May 2011 officers Termination of appointment of director (Christiaan O'connor) 1 Buy now
26 Apr 2011 accounts Annual Accounts 28 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Feb 2011 officers Appointment of director (Mr Eliot James Martin) 2 Buy now
03 Feb 2011 officers Appointment of director (Mr Neville Loyd Gill) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr Neil Kester Johnson) 2 Buy now
14 Jun 2010 annual-return Annual Return 7 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 officers Change of particulars for director (Christiaan John O'connor) 2 Buy now
27 Apr 2010 accounts Annual Accounts 27 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from leytonstone house leytonstone london E11 1GA 1 Buy now
01 May 2009 annual-return Return made up to 27/03/09; full list of members 6 Buy now
30 Apr 2009 officers Director's change of particulars / paul bruford / 01/03/2009 1 Buy now
29 Apr 2009 accounts Annual Accounts 27 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 7 lloyds wharf mill street london SE1 2BD 1 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
07 Aug 2008 officers Appointment terminated director charles alexander 1 Buy now
03 Jul 2008 accounts Annual Accounts 28 Buy now
24 Jun 2008 officers Director appointed gary anthony booker 2 Buy now
06 May 2008 officers Director appointed matthew jon foney 2 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from leytonstone house hanbury drive leytonstone london E11 1HR 1 Buy now
22 Apr 2008 annual-return Return made up to 27/03/08; full list of members 5 Buy now
27 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
09 May 2007 officers New director appointed 3 Buy now
08 May 2007 capital Ad 16/04/07--------- £ si 1041@.1=104 £ ic 100/204 2 Buy now
19 Apr 2007 capital Ad 27/03/07--------- £ si 999@.1=99 £ ic 1/100 2 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
10 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 incorporation Incorporation Company 30 Buy now