Advanced company searchLink opens in new window

CRAZY GEORGE'S LIMITED

Company number 03659067

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)
03 Oct 2016 TM01 Termination of appointment of Joseph Leo Mckee as a director on 30 September 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jan 2014 AP01 Appointment of Mr Alexander Miles Maby as a director
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
02 Oct 2013 TM01 Termination of appointment of Giles David as a director
30 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 MR01 Registration of charge 036590670005
16 May 2013 MR04 Satisfaction of charge 4 in full
14 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2011 MEM/ARTS Memorandum and Articles of Association
21 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/11/2011
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010