CREATIVE MINDWARE LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusDISSOLVED
Company No.08424052
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 25 days

SUMMARY

CREATIVE MINDWARE LTD is an dissolved private limited company with number 08424052. It was incorporated 11 years, 4 months, 8 days ago, on 28 February 2013 and it was dissolved 1 year, 9 months, 25 days ago, on 13 September 2022. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mr Mark David Worrall

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Mark David Worrall

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-27

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-04

Psc name: Mr Mark David Worrall

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Judith Worrall

Notification date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Mark David Worrall

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Mark David Worrall

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Mark David Worrall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: 4th Floor 51 Clarendon Road Watford WD17 1HP England

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: 4th Floor 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN7 5DE

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Mr Mark David Worrall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: Yellam Cottage Chagford Newton Abbot Devon TQ13 8JH

New address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN7 5DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Mr Mark David Worrall

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: 17 Hamble Grove Perton Wolverhampton WV6 7QW England

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHAVA GIANNA LIMITED

12 WOLSELEY ROAD,LONDON,N22 7TW

Number:11839386
Status:ACTIVE
Category:Private Limited Company

CANNING & COYLE CONSTRUCTION LIMITED

ANCHOR BUSINESS CENTRE, UNIT C,CROYDON,CR0 4YX

Number:06880068
Status:ACTIVE
Category:Private Limited Company

CARAMELL CONSULTING LIMITED

3 NEWTON AVENUE,MANCHESTER,M20 1JJ

Number:10010221
Status:ACTIVE
Category:Private Limited Company

JBP MANAGEMENT SERVICES LIMITED

BEMIN HOUSE COX LANE,CHESSINGTON,KT9 1SG

Number:07593961
Status:ACTIVE
Category:Private Limited Company

S. L. MATTHEWS LTD

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:08467381
Status:ACTIVE
Category:Private Limited Company

SPK ENGINEERING&MAINTENANCE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11500630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source