Cip (Business Services) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CREATIVE ACTION HOUNSLOW LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07284665 |
Record last updated | Monday, October 21, 2019 2:15:20 AM UTC |
Official Address | 3 Loveridge Mews West Hampstead There are 99 companies registered at this street |
Postal Code | NW62DP |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 5, 2019 | Resignation of one Director (a man) | |
Registry | Sep 12, 2019 | Resignation of one Director (a man) 3548... | |
Registry | Sep 12, 2019 | Appointment of a man as Secretary | |
Registry | Jan 10, 2019 | Resignation of one Director (a man) | |
Registry | Jan 10, 2019 | Appointment of a man as Consultant and Director | |
Registry | Jun 15, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Oct 1, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jun 18, 2013 | First notification of strike - off in london gazette | |
Registry | Jun 7, 2013 | Striking off application by a company | |
Registry | Jan 9, 2013 | Company name change | |
Registry | Jan 9, 2013 | Change of name certificate | |
Registry | Jan 9, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jul 25, 2012 | Annual return | |
Financials | Mar 22, 2012 | Annual accounts | |
Registry | Aug 25, 2011 | Annual return | |
Registry | Jun 15, 2010 | Two appointments: a man and a woman | |