Advanced company searchLink opens in new window

LETS GO CRAZY HOLDINGS LIMITED

Company number 07649881

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 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
  • GBP 1,568.99
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
  • GBP 1,440.76
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
  • GBP 1,440.76
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 May 2015
  • GBP 1,440.76
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,437.28
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,429.66
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
  • GBP 1,334.35
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
  • GBP 1,244.06
02 Sep 2013 TM01 Termination of appointment of Martyn Sellick as a director
02 Sep 2013 AD03 Register(s) moved to registered inspection location