- Company Overview for CRAZYDOT LTD (07324234)
- Filing history for CRAZYDOT LTD (07324234)
- People for CRAZYDOT LTD (07324234)
- More for CRAZYDOT LTD (07324234)
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) |
---|---|---|---|
22 Feb 2016 | AD01 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2014 | |
14 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Christopher Lewis Seagers on 25 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
Statement of capital on 2014-10-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
29 Jan 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
29 Jan 2013 | AP01 | Appointment of Mrs Colleen Elizabeth Seagers as a director | |
11 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
23 May 2012 | CERTNM |
Company name changed travel corporation LTD\certificate issued on 23/05/12
|
|
16 May 2012 | TM01 | Termination of appointment of Edwina Coales as a director | |
16 May 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
16 May 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 16 May 2012
|
|
16 May 2012 | AP01 | Appointment of Mr Christopher Lewis Seagers as a director | |
16 May 2012 | AD01 | Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, England to Castle House 75 Wells Street London W1T 3QH on 16 May 2012 | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England to Castle House 75 Wells Street London W1T 3QH on 24 February 2011 | |
23 Jul 2010 | NEWINC |
Incorporation
|