- Company Overview for CRAZY LABYRINTH LIMITED (08009456)
- Filing history for CRAZY LABYRINTH LIMITED (08009456)
- People for CRAZY LABYRINTH LIMITED (08009456)
- More for CRAZY LABYRINTH LIMITED (08009456)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 May 2016 | CH01 | Director's details changed for Damian Matthew Simpson on 25 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
15 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | AD03 | Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE | |
02 Oct 2014 | AD02 | Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE | |
01 Oct 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
13 Jun 2014 | CH01 | Director's details changed for Damian Matthew Simpson on 6 May 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Damian Matthew Simpson as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Francis Bland as a director | |
08 May 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 30 November 2012 | |
01 May 2012 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
01 May 2012 | TM01 | Termination of appointment of Richard Bursby as a director |