Gazette. Gazette dissolved voluntary |
2018-09-11 |
View Report |
Gazette. Gazette notice voluntary |
2018-06-26 |
View Report |
Dissolution. Dissolution application strike off company |
2018-06-15 |
View Report |
Address. Change date: 2018-05-03. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Old address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England. |
2018-05-03 |
View Report |
Accounts. Accounts type dormant |
2018-04-24 |
View Report |
Persons with significant control. Psc name: Jennifer Louise Rigby. Notification date: 2016-04-06. |
2018-04-19 |
View Report |
Confirmation statement. Statement with updates |
2018-04-18 |
View Report |
Accounts. Change account reference date company previous shortened |
2018-01-29 |
View Report |
Accounts. Accounts type total exemption small |
2017-04-27 |
View Report |
Accounts. Accounts type total exemption small |
2017-04-27 |
View Report |
Gazette. Gazette filings brought up to date |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates |
2017-04-18 |
View Report |
Gazette. Gazette notice compulsory |
2017-04-18 |
View Report |
Gazette. Gazette filings brought up to date |
2016-04-30 |
View Report |
Address. New address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY. Change date: 2016-04-29. Old address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders |
2016-04-28 |
View Report |
Address. New address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY. Change date: 2016-04-28. Old address: Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX. |
2016-04-28 |
View Report |
Officers. Officer name: Mrs Jennifer Louise Rigby. Change date: 2016-04-27. |
2016-04-27 |
View Report |
Officers. Change date: 2016-04-27. Officer name: Mrs Jennifer Louise Rigby. |
2016-04-27 |
View Report |
Gazette. Gazette notice compulsory |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders |
2015-04-17 |
View Report |
Accounts. Accounts type total exemption small |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders |
2014-04-22 |
View Report |
Accounts. Accounts type total exemption small |
2014-01-30 |
View Report |
Address. Old address: Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom. Change date: 2014-01-07. |
2014-01-07 |
View Report |
Officers. Change date: 2014-01-07. Officer name: Mrs Jennifer Louise Rigby. |
2014-01-07 |
View Report |
Officers. Officer name: Steven Rigby. |
2013-09-24 |
View Report |
Officers. Officer name: Steven Rigby. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders |
2013-05-07 |
View Report |
Officers. Change date: 2012-08-18. Officer name: Mr Steven Paul Rigby. |
2013-05-07 |
View Report |
Officers. Officer name: Mr Steven Paul Rigby. Change date: 2012-08-18. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small |
2013-01-30 |
View Report |
Change of name. Description: Company name changed creed acquisitions LIMITED\certificate issued on 10/01/13. |
2013-01-10 |
View Report |
Annual return. With made up date full list shareholders |
2012-05-17 |
View Report |
Accounts. Accounts type total exemption small |
2012-02-02 |
View Report |
Officers. Officer name: Mrs Jennifer Rigby. |
2012-01-12 |
View Report |
Annual return. With made up date full list shareholders |
2011-04-21 |
View Report |
Accounts. Accounts type total exemption small |
2011-02-01 |
View Report |
Officers. Officer name: Christian Humpherston. |
2011-01-18 |
View Report |
Annual return. With made up date full list shareholders |
2010-04-28 |
View Report |
Officers. Officer name: Christian Humpherston. Change date: 2010-04-16. |
2010-04-28 |
View Report |
Address. Change date: 2010-03-01. Old address: Unit 2, Birchy Cross Business Centre Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN. |
2010-03-01 |
View Report |
Accounts. Accounts type total exemption small |
2010-02-02 |
View Report |
Annual return. Legacy |
2009-04-21 |
View Report |
Accounts. Accounts type total exemption small |
2009-04-14 |
View Report |
Annual return. Legacy |
2008-08-07 |
View Report |
Officers. Description: Director and secretary's change of particulars / steven rigby / 28/04/2008. |
2008-04-29 |
View Report |
Address. Description: Registered office changed on 21/04/2008 from lasenby house 32 kingly street london W1B 5QQ. |
2008-04-21 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2008-01-30 |
View Report |
Officers. Description: New secretary appointed. |
2007-06-28 |
View Report |