DOTNET CRAZY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 8 HENLEAZE PARK DRIVE HENLEAZE BRISTOL BS9 4LH |
| 23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BARTLEY / 02/12/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 21/01/1621 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 06/02/156 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 12/03/1412 March 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
| 30/05/1330 May 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 30/04/1330 April 2013 | FIRST GAZETTE |
| 21/03/1221 March 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 14/12/1114 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JACQUI O CONNOR / 14/09/2011 |
| 22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 8 ARBUTUS DRIVE COMBE DINGLE BRISTOL BS9 2PJ |
| 22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLEY / 14/09/2011 |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 08/03/118 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 19/05/1019 May 2010 | DISS40 (DISS40(SOAD)) |
| 18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUI O CONNOR / 01/10/2009 |
| 18/05/1018 May 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLEY / 01/10/2009 |
| 27/04/1027 April 2010 | FIRST GAZETTE |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 11/10/0711 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 11/01/0711 January 2007 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 9 GOODEVE PARK SNEYD PARK BRISTOL BS9 1PZ |
| 03/03/053 March 2005 | NEW SECRETARY APPOINTED |
| 03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
| 07/01/057 January 2005 | SECRETARY RESIGNED |
| 07/01/057 January 2005 | DIRECTOR RESIGNED |
| 30/09/0430 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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