- Company Overview for CRAZY GOAT AMERSHAM LIMITED (10242316)
- Filing history for CRAZY GOAT AMERSHAM LIMITED (10242316)
- People for CRAZY GOAT AMERSHAM LIMITED (10242316)
- Insolvency for CRAZY GOAT AMERSHAM LIMITED (10242316)
- More for CRAZY GOAT AMERSHAM LIMITED (10242316)
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
|
|
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
|
|
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 |