- 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) |
---|---|---|---|
03 Oct 2016 | TM01 | Termination of appointment of Joseph Leo Mckee as a director on 30 September 2016 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Alexander Miles Maby as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
02 Oct 2013 | TM01 | Termination of appointment of Giles David as a director | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 May 2013 | MR01 | Registration of charge 036590670005 | |
16 May 2013 | MR04 | Satisfaction of charge 4 in full | |
14 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |