CRAZE FOODS LIMITED

Register to unlock more data on OkredoRegister

CRAZE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08524698

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Grosvenor Street, London W1K 3JECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon16/01/2020
Termination of appointment of Tamara Sara Arbib as a director on 2020-01-15
dot icon09/01/2020
Termination of appointment of Kate Elizabeth Inshaw as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Kate Elizabeth Inshaw as a secretary on 2020-01-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Mr Adam Draper as a director on 2019-10-14
dot icon14/10/2019
Director's details changed for Miss Kate Elizabeth Inshaw on 2019-10-01
dot icon14/10/2019
Termination of appointment of Adam Edward Thompson as a director on 2019-10-14
dot icon14/10/2019
Registered office address changed from C/O T. Arbib 61 Grosvenor Street London W1K 3JE to 61 Grosvenor Street London W1K 3JE on 2019-10-14
dot icon20/09/2019
Resolutions
dot icon19/09/2019
Change of share class name or designation
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon01/05/2019
Cessation of Tamara Sara Arbib as a person with significant control on 2018-03-01
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon21/01/2019
Appointment of Miss Kate Elizabeth Inshaw as a secretary on 2019-01-17
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Termination of appointment of Paula Mary Doraisamy as a secretary on 2018-10-31
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon27/06/2018
Second filing of Confirmation Statement dated 10/05/2018
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon12/04/2018
Appointment of Miss Kate Elizabeth Inshaw as a director on 2018-04-11
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon19/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-09
dot icon05/01/2017
Resolutions
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon06/12/2016
Termination of appointment of Katja Thrane as a director on 2016-11-30
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon22/08/2016
Appointment of Mr Adam Edward Thompson as a director on 2016-08-22
dot icon22/08/2016
Appointment of Miss Katja Thrane as a director on 2016-08-22
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon05/02/2016
Resolutions
dot icon08/01/2016
Resolutions
dot icon30/12/2015
Registration of charge 085246980002, created on 2015-12-17
dot icon30/12/2015
Registration of charge 085246980003, created on 2015-12-17
dot icon30/12/2015
Registration of charge 085246980004, created on 2015-12-17
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Satisfaction of charge 085246980001 in full
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Sub-division of shares on 2014-08-01
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-10
dot icon16/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon14/01/2014
Appointment of Mr Benjamin Guy Arbib as a director
dot icon13/01/2014
Appointment of Mrs Paula Mary Doraisamy as a secretary
dot icon13/01/2014
Termination of appointment of Benjamin Arbib as a secretary
dot icon02/10/2013
Termination of appointment of Julie Montagu as a director
dot icon01/08/2013
Termination of appointment of Benjamin Arbib as a director
dot icon01/08/2013
Appointment of Julie Jean Montagu as a director
dot icon01/08/2013
Registration of charge 085246980001
dot icon25/07/2013
Secretary's details changed for Benjamin Guy Arbib on 2013-06-27
dot icon10/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAZE FOODS LIMITED

CRAZE FOODS LIMITED is an(a) Dissolved company incorporated on 10/05/2013 with the registered office located at 61 Grosvenor Street, London W1K 3JE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZE FOODS LIMITED?

toggle

CRAZE FOODS LIMITED is currently Dissolved. It was registered on 10/05/2013 and dissolved on 16/09/2025.

Where is CRAZE FOODS LIMITED located?

toggle

CRAZE FOODS LIMITED is registered at 61 Grosvenor Street, London W1K 3JE.

What does CRAZE FOODS LIMITED do?

toggle

CRAZE FOODS LIMITED operates in the Manufacture of other milk products (10.51/9 - SIC 2007) sector.

What is the latest filing for CRAZE FOODS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.