LETS GO CRAZY HOLDINGS LIMITED

07649881
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
16 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
14 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Dec 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
08 Dec 2022 resolution Resolution 1 Buy now
22 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Nov 2022 resolution Resolution 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 officers Termination of appointment of director (Henry Costa) 1 Buy now
04 Aug 2022 officers Termination of appointment of secretary (Ashley James Benjamin Hunter-Love) 1 Buy now
21 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2022 accounts Annual Accounts 13 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2021 accounts Amended Accounts 12 Buy now
21 Dec 2021 accounts Amended Accounts 15 Buy now
21 Dec 2021 accounts Annual Accounts 19 Buy now
23 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2019 accounts Annual Accounts 10 Buy now
24 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 officers Appointment of director (Mr Henry Costa) 2 Buy now
17 Jul 2019 officers Appointment of director (Mr Marc Mendoza) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Ben Turner) 1 Buy now
19 Feb 2019 resolution Resolution 67 Buy now
17 Feb 2019 officers Termination of appointment of director (Jonathan Paul Lewis) 1 Buy now
17 Feb 2019 officers Termination of appointment of director (Tamara Lee Minick-Scokalo) 1 Buy now
17 Feb 2019 officers Termination of appointment of director (Henry Costa) 1 Buy now
17 Feb 2019 officers Termination of appointment of director (Eric Robert Newnham) 1 Buy now
17 Feb 2019 officers Termination of appointment of director (Marc Sydney Benjamin Mendoza) 1 Buy now
18 Jan 2019 officers Change of particulars for director (Ms Tamara Lee Minick-Scokalo) 2 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
17 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
25 Sep 2017 officers Change of particulars for director (Mr Callum Negus-Fancey) 2 Buy now
24 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2016 capital Return of Allotment of shares 3 Buy now
07 Sep 2016 mortgage Statement of release/cease from a charge 2 Buy now
01 Jul 2016 accounts Annual Accounts 18 Buy now
22 Jun 2016 officers Appointment of director (Mr Andrew Charles Craissati) 2 Buy now
22 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2016 annual-return Annual Return 12 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 annual-return Annual Return 13 Buy now
23 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jun 2015 accounts Annual Accounts 19 Buy now
05 Jun 2015 capital Return of Allotment of shares 3 Buy now
05 Jun 2015 capital Return of Allotment of shares 3 Buy now
05 Jun 2015 capital Return of Allotment of shares 3 Buy now
05 Jun 2015 capital Return of Allotment of shares 3 Buy now
13 Apr 2015 officers Termination of appointment of director (Christopher Paul Palengat) 1 Buy now
13 Apr 2015 officers Appointment of director (Ms Tamara Lee Minick-Scokalo) 2 Buy now
21 Mar 2015 mortgage Registration of a charge 24 Buy now
28 Nov 2014 accounts Annual Accounts 20 Buy now
22 Oct 2014 officers Appointment of secretary (Mr Ashley James Benjamin Hunter-Love) 2 Buy now
03 Sep 2014 annual-return Annual Return 12 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Catherine Mary Negus-Fancey) 1 Buy now
03 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2013 annual-return Annual Return 12 Buy now
02 Sep 2013 officers Termination of appointment of director (Martyn Sellick) 1 Buy now
02 Sep 2013 address Move Registers To Sail Company 1 Buy now
02 Sep 2013 address Change Sail Address Company 1 Buy now
27 Feb 2013 accounts Annual Accounts 5 Buy now
11 Feb 2013 officers Termination of appointment of director (Charles Gavins) 1 Buy now
08 Feb 2013 officers Appointment of director (Mr Henry Costa) 2 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2013 officers Appointment of director (Mr Martyn Charles Sellick) 2 Buy now
04 Jan 2013 officers Termination of appointment of director (James Beaumont) 1 Buy now
04 Jan 2013 capital Return of Allotment of shares 3 Buy now
04 Jan 2013 capital Return of Allotment of shares 3 Buy now
04 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Jul 2012 annual-return Annual Return 12 Buy now
25 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2011 officers Appointment of director (Christopher Paul Palengat) 3 Buy now
12 Aug 2011 officers Appointment of director (Eric Robert Newnham) 3 Buy now
12 Aug 2011 officers Appointment of director (Jonathan Paul Lewis) 3 Buy now
12 Aug 2011 officers Appointment of director (Marc Sydney Benjamin Mendoza) 3 Buy now
21 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2011 resolution Resolution 35 Buy now
20 Jul 2011 change-of-constitution Notice Restriction On Company Articles 2 Buy now
20 Jul 2011 capital Return of Allotment of shares 4 Buy now
20 Jul 2011 capital Return of Allotment of shares 4 Buy now
20 Jul 2011 capital Return of Allotment of shares 4 Buy now
19 Jul 2011 officers Appointment of director (Charles Benjamin Arthur Gavins) 3 Buy now
19 Jul 2011 officers Appointment of director (Mr Ben Turner) 3 Buy now
19 Jul 2011 officers Appointment of director (James Michael Bowater Beaumont) 3 Buy now