229creative Ltd

DataGardener
dissolved
Unknown

229creative Ltd

08400558Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

13/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

229creative Ltd (08400558) is a private limited with share capital incorporated on 13/02/2013 (13 years old) and registered in london, EC2V7AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 13/02/2013
EC2V7AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-07-2014
Resolution
Category:Resolution
Date:16-07-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Resolution
Category:Resolution
Date:18-03-2014
Resolution
Category:Resolution
Date:18-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2013
Legacy
Category:Mortgage
Date:27-03-2013
Incorporation Company
Category:Incorporation
Date:13-02-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date31/12/2019
Latest Accounts31/03/2019

Trading Addresses

229 Shoreditch High Street, London, E16PJ
95 Gresham Street, London, EC2V7ABRegistered

Contact

02073753770
houseofcreative.co.uk
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB