CROOKIE LIMITED: Filings

  • Overview

    Company NameCROOKIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC418142
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CROOKIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Nov 30, 2015

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director may make all decisions in regards to the sale of the interest held and acquisition by the sole director of the interest held by the company approved 25/05/2016
    RES13

    Termination of appointment of Gerald Anthony Kaye as a director on May 23, 2016

    2 pagesTM01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 6
    SH01

    Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Jun 29, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 6
    SH01

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 8 Melville Street Edinburgh EH3 7NS on Jan 29, 2015

    1 pagesAD01

    Appointment of Hms Secretaries Limited as a secretary on Jan 29, 2015

    2 pagesAP04

    Termination of appointment of Tm Company Services Limited as a secretary on Jan 29, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2013

    5 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Rupert Lowe as a director

    2 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2012

    7 pagesAA

    Previous accounting period shortened from Feb 28, 2013 to Nov 30, 2012

    3 pagesAA01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Aug 13, 2012

    • Capital: GBP 6
    3 pagesSH01

    Termination of appointment of Malcolm Holmes as a director

    1 pagesTM01

    Appointment of Rupert James Graham Lowe as a director

    3 pagesAP01

    Appointment of Mr Mark Philip Lake as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0