Established in 2008, Crazy But True Ltd are based in Whitland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Crazy But True Ltd. There are 4 directors listed as Thomson, Christopher David, Guilfoyle, Noel Christopher, The William Marshall Partnership Limited, Robinson, Stanley for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Christopher David | 05 November 2009 | - | 1 |
ROBINSON, Stanley | 21 July 2008 | 05 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUILFOYLE, Noel Christopher | 28 January 2011 | 01 January 2019 | 1 |
THE WILLIAM MARSHALL PARTNERSHIP LIMITED | 21 July 2008 | 28 January 2011 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 15 January 2020 | |
CS01 - N/A | 15 January 2020 | |
AD01 - Change of registered office address | 15 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 30 November 2019 | |
AA - Annual Accounts | 29 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AP03 - Appointment of secretary | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AA01 - Change of accounting reference date | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AP01 - Appointment of director | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
NEWINC - New incorporation documents | 21 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 November 2009 | Outstanding |
N/A |