- Company Overview for CRAZYKIPPER LIMITED (08163832)
- Filing history for CRAZYKIPPER LIMITED (08163832)
- People for CRAZYKIPPER LIMITED (08163832)
- More for CRAZYKIPPER LIMITED (08163832)
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) |
---|---|---|---|
10 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2014 | AP01 | Appointment of David James Johnson as a director on 1 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of William Johnson as a director on 1 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of William Johnson as a secretary on 1 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Crazykipper Ltd C/O Sherwood Wheatley 48 High Street Kingston upon Thames London KT1 1HW England to C/O Scott Bailey Llp 63 High Street Lymington Hampshire SO41 9ZT on 15 August 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AD02 | Register inspection address has been changed | |
18 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 January 2014 | |
01 Aug 2012 | NEWINC | Incorporation |