Advanced company searchLink opens in new window

CRAZYDOT LTD

Company number 07324234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2

Statement of capital on 2014-10-14
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 999
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
  • MODEL ARTICLES ‐ Model articles adopted