Advanced company searchLink opens in new window

CRAZY GOAT AMERSHAM LIMITED

Company number 10242316

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)
18 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 May 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 May 2023
11 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-06
11 May 2022 LIQ02 Statement of affairs
28 Apr 2022 AD01 Registered office address changed from 46 New Broad Street London EC2M 1JH England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 28 April 2022
27 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
01 Jul 2021 PSC01 Notification of Daniel Paul Capel as a person with significant control on 1 August 2020
30 Jun 2021 PSC02 Notification of More than Just Coffee Limited as a person with significant control on 1 August 2020
30 Jun 2021 PSC07 Cessation of Delta Charlie Holdings Limited as a person with significant control on 1 August 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
08 Sep 2020 PSC02 Notification of Delta Charlie Holdings Limited as a person with significant control on 1 August 2020
08 Sep 2020 PSC07 Cessation of Peter Wells as a person with significant control on 1 August 2020
08 Sep 2020 AP01 Appointment of Mr Daniel Paul Capel as a director on 1 August 2020
08 Sep 2020 TM01 Termination of appointment of Peter Wells as a director on 1 August 2020
08 Sep 2020 AD01 Registered office address changed from 24 Mount Drive North Harrow Middlesex HA2 7RP England to 46 New Broad Street London EC2M 1JH on 8 September 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates