- Company Overview for CRAZY DAVE PROMO LIMITED (NI064975)
- Filing history for CRAZY DAVE PROMO LIMITED (NI064975)
- People for CRAZY DAVE PROMO LIMITED (NI064975)
- More for CRAZY DAVE PROMO LIMITED (NI064975)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
15 May 2013 | AP01 | Appointment of Mr David James Mccallan as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of David Mccallan as a director | |
08 Nov 2011 | CERTNM |
Company name changed accessories 4 apple LIMITED\certificate issued on 08/11/11
|
|
15 Jun 2011 | AP01 | Appointment of Mr David James Mccallan as a director | |
15 Jun 2011 | CERTNM |
Company name changed colcardi properties LIMITED\certificate issued on 15/06/11
|
|
01 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
31 May 2011 | CH04 | Secretary's details changed for Syban Limited on 31 May 2011 | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
25 Jun 2010 | CH03 | Secretary's details changed for . Syblan Limited on 31 May 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2009 with full list of shareholders | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2008 with full list of shareholders | |
12 Mar 2010 | AP01 | Appointment of Michael Jonathan Crooks as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Diane Angus as a director | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
25 Mar 2009 | AC(NI) | 31/05/08 annual accts |