CRAZY PRICE LIMITED

05355868
FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
29 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 33 Buy now
29 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
29 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 officers Change of particulars for director (Mr. Clive Anthony Stephen Bayley) 2 Buy now
08 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jan 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 19 Buy now
08 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
08 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 2 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 address Move Registers To Registered Office Company 1 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr. Clive Anthony Stephen Bayley) 2 Buy now
15 Jul 2010 address Change Sail Address Company With Old Address 2 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 address Move Registers To Sail Company 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
10 Mar 2010 officers Change of particulars for director (Mr. Clive Anthony Stephen Bayley) 2 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
23 Apr 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
06 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
03 Jul 2008 officers Appointment terminated secretary corporate secretaries LIMITED 1 Buy now
19 Mar 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
21 Apr 2007 accounts Annual Accounts 1 Buy now
12 Apr 2007 annual-return Return made up to 07/02/07; no change of members 8 Buy now
11 Apr 2007 accounts Annual Accounts 1 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 3A imperial studios 3-11 imperial road london SW6 2AG 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 annual-return Return made up to 07/02/06; full list of members 7 Buy now
18 Oct 2006 officers New secretary appointed 2 Buy now
01 Sep 2006 officers New secretary appointed 1 Buy now
17 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 officers New secretary appointed 1 Buy now
08 Feb 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 incorporation Incorporation Company 17 Buy now