CRAZE LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM JOHN REYNOLDS / 08/10/2010

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HAGAR REYNOLDS / 08/10/2010

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 227 BLOOMFIELD ROAD BATH SOMERSET BA2 2AY

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM JOHN REYNOLDS / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 6 THREE HILL VIEW GLASTONBURY SOMERSET BA6 8AU

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 6 THREE HILL VIEW GLASTONBURY SOMERSET BA6 8AU

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 3 HAYBRIDGE VILLAS HAYBRIDGE WELLS SOMERSET BA5 1AJ

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED SIMULACRUM LIMITED CERTIFICATE ISSUED ON 24/12/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: G OFFICE CHANGED 06/08/97 39 BLENHEIM ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7HP

View Document

24/07/9724 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: G OFFICE CHANGED 27/11/96 ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD SNEYD PARK, BRISTOL BS9 1PY

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9515 May 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company