- Company Overview for CRAZY GEORGE'S LIMITED (03659067)
- Filing history for CRAZY GEORGE'S LIMITED (03659067)
- People for CRAZY GEORGE'S LIMITED (03659067)
- Charges for CRAZY GEORGE'S LIMITED (03659067)
- More for CRAZY GEORGE'S LIMITED (03659067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Feb 2020 | TM02 | Termination of appointment of David John Harwood as a secretary on 31 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Anthony David Mooney as a director on 26 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Alan Graham Hugh Gullan as a director on 1 February 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
10 Jul 2019 | TM01 | Termination of appointment of Stuart John Deane as a director on 1 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Anthony David Mooney as a director on 1 July 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Hamish Stewart Paton as a director on 29 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Stuart John Deane as a director on 29 March 2019 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
15 Oct 2018 | AP01 | Appointment of Mr Graeme James Campbell as a director on 3 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Alexander Miles Maby as a director on 3 October 2018 | |
15 Feb 2018 | PSC07 | Cessation of Sg Hambros Limited as a person with significant control on 2 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Julian Paul Vivian Mash as a person with significant control on 2 February 2018 | |
08 Feb 2018 | MR01 | Registration of charge 036590670006, created on 2 February 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 036590670005 in full | |
28 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Hamish Stewart Paton as a director on 1 October 2016 |