So Create Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available 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
EARLY ACTION (HOLDINGS) LIMITED
RETAIN NAME NO FOUR LIMITED
EARLY ACTION GROUP LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03740679
Record last updated
Thursday, April 19, 2018 12:56:00 PM UTC
Official Address
35 Newhall Street Birmingham B33pu Ladywood
There are 363 companies registered at this street
Locality
Ladywood
Region
England
Postal Code
B33PU
Sector
Activities of exhibition and fair organisers
Visits
SO CREATE LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2018-1 2018-2 2018-4 2018-6 2018-7 2018-9 2018-10 2018-11 2018-12 2019-1 2019-2 2019-4 2019-5 2019-7 2019-8 2019-9 2019-10 2019-11 2019-12 2020-1 2020-2 2020-7 2020-10 2020-12 2021-3 2021-5 2021-7 2021-9 2021-11 2022-2 2022-4 2022-6 2022-8 2022-10 2022-12 2023-2 2023-4 2023-6 2023-8 2023-10 2023-12 2024-2 2024-4 2024-6 2024-8 2024-10 2024-12 2025-2 2025-4 2025-7 2025-10 2026-2 0 2 4 6 8 10 12 14 16 18 20 22
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
May 20, 2014
Second notification of strike-off action in london gazette
Registry
Feb 26, 2014
Administrator's progress report
Registry
Feb 20, 2014
Notice of move from administration to dissolution
Registry
Jan 14, 2014
Notice of statement of affairs
Registry
Oct 24, 2013
Administrator's progress report
Registry
Jul 1, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
May 28, 2013
Notice of deemed approval of proposals
Registry
May 14, 2013
Insolvency
Registry
Apr 12, 2013
Change of registered office address
Registry
Apr 12, 2013
Notice of administrators appointment
Registry
Nov 13, 2012
Notification of single alternative inspection location
Registry
Oct 29, 2012
Resignation of one Director
Registry
Sep 4, 2012
Resignation of one Director (a man)
Registry
Aug 17, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 17, 2012
Statement of satisfaction in full or in part of mortgage or charge 7867213...
Financials
Apr 3, 2012
Annual accounts
Registry
Mar 27, 2012
Annual return
Registry
Sep 30, 2011
Change of accounting reference date
Financials
Jun 14, 2011
Annual accounts
Registry
Jun 8, 2011
Memorandum of association
Registry
Jun 8, 2011
Resolution
Registry
May 23, 2011
Change of registered office address
Registry
May 12, 2011
Change of name certificate
Registry
May 12, 2011
Notice of change of name nm01 - resolution
Registry
May 12, 2011
Company name change
Registry
May 12, 2011
Company name change 3740...
Registry
May 9, 2011
Two appointments: 2 men
Registry
Mar 28, 2011
Annual return
Registry
Feb 18, 2011
Appointment of a person as Director
Registry
Feb 18, 2011
Resignation of one Secretary
Registry
Feb 18, 2011
Resignation of one Director
Registry
Feb 18, 2011
Appointment of a person as Director
Registry
Feb 17, 2011
Mortgage
Registry
Feb 15, 2011
Mortgage 8030832...
Registry
Feb 14, 2011
Appointment of a person as Secretary
Registry
Feb 14, 2011
Change of registered office address
Registry
Feb 10, 2011
Two appointments: 2 men
Registry
Feb 7, 2011
Appointment of a man as Secretary
Financials
Aug 3, 2010
Annual accounts
Registry
Apr 14, 2010
Annual return
Financials
Aug 27, 2009
Annual accounts
Registry
Apr 20, 2009
Annual return
Registry
Dec 12, 2008
Notice of change of directors or secretaries or in their particulars
Financials
May 29, 2008
Annual accounts
Registry
Apr 15, 2008
Annual return
Registry
May 23, 2007
Annual return 1753090...
Financials
May 22, 2007
Annual accounts
Registry
Dec 7, 2006
Accounts
Registry
Apr 25, 2006
Annual return
Registry
Apr 18, 2006
Resignation of a person
Registry
Mar 8, 2006
Resignation of one Director (a man)
Financials
Feb 22, 2006
Annual accounts
Registry
Jan 18, 2006
Resignation of a person
Registry
Dec 17, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 15, 2005
Resignation of one Director (a man)
Registry
Apr 25, 2005
Annual return
Financials
Mar 1, 2005
Annual accounts
Registry
May 14, 2004
Annual return
Registry
May 10, 2004
Resignation of a person
Registry
Mar 31, 2004
Resignation of one Director (a man)
Financials
Mar 2, 2004
Annual accounts
Registry
Apr 23, 2003
Annual return
Financials
Feb 24, 2003
Annual accounts
Registry
Mar 25, 2002
Annual return
Financials
Oct 25, 2001
Annual accounts
Registry
Jun 18, 2001
Appointment of a person
Registry
Apr 25, 2001
Annual return
Registry
Apr 9, 2001
Appointment of a woman
Financials
Jan 15, 2001
Annual accounts
Registry
May 12, 2000
Company name change
Registry
May 11, 2000
Change of name certificate
Registry
Apr 21, 2000
Annual return
Registry
Mar 31, 2000
Particulars of a mortgage or charge
Registry
May 24, 1999
Notice of change of directors or secretaries or in their particulars
Registry
May 24, 1999
Notice of change of directors or secretaries or in their particulars 1801780...
Registry
May 2, 1999
Change in situation or address of registered office
Registry
Apr 24, 1999
Particulars of a mortgage or charge
Registry
Apr 20, 1999
Appointment of a person
Registry
Apr 20, 1999
Accounts
Registry
Apr 20, 1999
Appointment of a person
Registry
Apr 20, 1999
Appointment of a person 1866721...
Registry
Apr 20, 1999
Appointment of a person
Registry
Apr 20, 1999
Appointment of a person 1945448...
Registry
Apr 20, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 2, 1999
Resignation of a person
Registry
Apr 2, 1999
Resignation of a person 1866529...
Registry
Apr 1, 1999
Five appointments: a woman and 4 men
Registry
Mar 23, 1999
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Mar 22, 1999
Two appointments: 2 companies