Advanced company searchLink opens in new window

CRYSTAX LIMITED

Company number 03591313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 CH01 Director's details changed for Mr Michael Shane Croner on 16 August 2016
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
19 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH to 253 Wimbledon Park Road London SW19 6NW on 13 August 2014
22 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
21 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
15 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
15 Nov 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from C/O Micheal Shane Croner 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH United Kingdom on 15 November 2010
16 Sep 2010 AD01 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 16 September 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 TM02 Termination of appointment of Amrish Patel as a secretary
23 Apr 2010 TM01 Termination of appointment of Rajiv Gamage as a director
22 Apr 2010 AP01 Appointment of Mr Michael Shane Croner as a director