- Company Overview for LETS GO CRAZY HOLDINGS LIMITED (07649881)
- Filing history for LETS GO CRAZY HOLDINGS LIMITED (07649881)
- People for LETS GO CRAZY HOLDINGS LIMITED (07649881)
- Charges for LETS GO CRAZY HOLDINGS LIMITED (07649881)
- Insolvency for LETS GO CRAZY HOLDINGS LIMITED (07649881)
- More for LETS GO CRAZY HOLDINGS LIMITED (07649881)
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 Jun 2016 | AP01 | Appointment of Mr Andrew Charles Craissati as a director on 1 July 2015 | |
22 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Dec 2015 | AD01 | Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AD04 | Register(s) moved to registered office address C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA | |
07 Jun 2015 | AA | Total exemption full accounts made up to 29 August 2014 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 May 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 May 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
13 Apr 2015 | TM01 | Termination of appointment of Christopher Paul Palengat as a director on 13 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Ms Tamara Lee Minick-Scokalo as a director on 1 November 2012 | |
21 Mar 2015 | MR01 | Registration of charge 076498810003, created on 20 March 2015 | |
28 Nov 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
22 Oct 2014 | AP03 | Appointment of Mr Ashley James Benjamin Hunter-Love as a secretary on 16 October 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | TM02 | Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 31 August 2013 | |
03 Sep 2014 | AD02 | Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to 3 Loughborough Street London SE11 5RB | |
28 Aug 2014 | AA01 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 | |
31 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | TM01 | Termination of appointment of Martyn Sellick as a director | |
02 Sep 2013 | AD03 | Register(s) moved to registered inspection location |