This company is commonly known as Creative Vm Ltd. The company was founded 11 years ago and was given the registration number 08074627. The firm's registered office is in BROADSTAIRS. You can find them at 3 Lloyd Road, , Broadstairs, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CREATIVE VM LTD |
---|---|---|
Company Number | : | 08074627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 May 2012 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lloyd Road, Broadstairs, Kent, CT10 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Lloyd Road, Broadstairs, United Kingdom, CT10 1HY | Secretary | 18 May 2012 | Active |
3, Lloyd Road, Broadstairs, CT10 1HY | Director | 30 November 2014 | Active |
3, Lloyd Road, Broadstairs, United Kingdom, CT10 1HY | Director | 01 July 2013 | Active |
Johnsons Nursery, Thanet Way, Chestfield, Whitstable, United Kingdom, CT5 3JD | Director | 18 May 2012 | Active |
Miss Barbora Polakova | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 42 Wicketts End, Whitstable, United Kingdom, CT5 1WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice voluntary. | Download |
2020-03-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-26 | Dissolution | Dissolution application strike off company. | Download |
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-08 | Gazette | Gazette filings brought up to date. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Officers | Appoint person director company with name date. | Download |
2014-12-02 | Officers | Termination director company with name termination date. | Download |
2014-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-18 | Address | Change registered office address company with date old address. | Download |
2014-02-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.