Creamwolf Ltd was officially closed on 2021-07-27.
Creamwolf was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2018-02-22) was run by 1 director.
Director Noraida L. who was appointed on 29 March 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2019-02-21 and last time the accounts were sent was on 05 April 2020.
Creamwolf Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220904
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 27th Jul 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Noraida L.
Position: Director
Appointed: 29 March 2018
Arron C.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Arron C.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Noraida L.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
7 897
46 657
Net Assets Liabilities
229
240
Other
Creditors
7 668
46 417
Net Current Assets Liabilities
229
240
Total Assets Less Current Liabilities
229
240
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control March 29, 2018
filed on: 12th, March 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates February 21, 2019
filed on: 11th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to April 5, 2019
filed on: 18th, January 2019
accounts
Free Download
(1 page)
TM01
Director's appointment was terminated on March 29, 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
On March 29, 2018 new director was appointed.
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
New registered office address Unit 4 Conbar House Hertford SG13 7AP. Change occurred on April 16, 2018. Company's previous address: 18 Cooper Fold Middleton Manchester M24 6JN United Kingdom.
filed on: 16th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.