Advanced company searchLink opens in new window

CRAZYKIPPER LIMITED

Company number 08163832

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)
10 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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