CROOKIE LIMITED: Filings
Overview
| Company Name | CROOKIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC418142 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CROOKIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gerald Anthony Kaye as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Jun 29, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Hms Secretaries Limited as a secretary on Jan 29, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Tm Company Services Limited as a secretary on Jan 29, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rupert Lowe as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2013 to Nov 30, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Aug 13, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Malcolm Holmes as a director | 1 pages | TM01 | ||||||||||
Appointment of Rupert James Graham Lowe as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Lake as a director | 3 pages | AP01 | ||||||||||
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