Abbie Daven Creative Limited

General information

Name:

Abbie Daven Creative Ltd

Office Address:

Third Floor Suffolk House George Street CR0 0YN Croydon

Number: 08529087

Incorporation date: 2013-05-14

Dissolution date: 2021-10-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Abbie Daven Creative started conducting its operations in 2013 as a Private Limited Company registered with number: 08529087. This firm's head office was registered in Croydon at Third Floor Suffolk House. This particular Abbie Daven Creative Limited business had been in this business for at least 8 years. The name of the company was changed in 2013 to Abbie Daven Creative Limited. This business former name was Daven & Sons Creative.

The business was overseen by a solitary managing director: Abbie D., who was designated to this position in 2013.

Abbie D. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Abbie Daven Creative Limited 2013-11-29
  • Daven & Sons Creative Ltd 2013-05-14

Financial data based on annual reports

Company staff

Abbie D.

Role: Director

Appointed: 14 May 2013

Latest update: 13 April 2024

People with significant control

Abbie D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 28 May 2021
Confirmation statement last made up date 14 May 2020
Annual Accounts 16th January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16th January 2016
Annual Accounts 8th November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Similar companies nearby

Closest companies