CREATLLY LIMITED

76 Stanton Road, Burton-On-Trent, DE15 9RS, Staffordshire, England
StatusDISSOLVED
Company No.11537493
CategoryPrivate Limited Company
Incorporated25 Aug 2018
Age5 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 11 months, 6 days

SUMMARY

CREATLLY LIMITED is an dissolved private limited company with number 11537493. It was incorporated 5 years, 10 months, 14 days ago, on 25 August 2018 and it was dissolved 1 year, 11 months, 6 days ago, on 02 August 2022. The company address is 76 Stanton Road, Burton-on-trent, DE15 9RS, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change corporate director company with change date

Date: 29 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-09-16

Officer name: Parmar-Mistry Enterprises Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Mr Rohit Parmar-Mistry

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-22

Psc name: Parmar-Mistry Enterprises Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 35 Selwood Road Brentwood Uk CM14 4QA United Kingdom

New address: 76 Stanton Road Burton-on-Trent Staffordshire DE15 9RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-13

Psc name: Parmar-Mistry Enterprises Limited

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-01-13

Officer name: Parmar-Mistry Enterprises Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Rohit Parmar-Mistry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 56 Nags Head Lane Brentwood Essex CM14 5NL United Kingdom

New address: 35 Selwood Road Brentwood Uk CM14 4QA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADJAD LTD

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:10867728
Status:ACTIVE
Category:Private Limited Company

HUTTON FC HOLDINGS LIMITED

1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB

Number:09732187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARATHON PARAMOUNT LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09102864
Status:ACTIVE
Category:Private Limited Company

NSX SOFTWARE LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:11215514
Status:ACTIVE
Category:Private Limited Company

PROFI BUSINESS TECHNOLOGY LLP

SUITE 1,,FITZROVIA,W1T 1DG

Number:OC396051
Status:ACTIVE
Category:Limited Liability Partnership

ST WILLIAM TWELVE LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:10982707
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