- Company Overview for CRYSTAX LIMITED (03591313)
- Filing history for CRYSTAX LIMITED (03591313)
- People for CRYSTAX LIMITED (03591313)
- Charges for CRYSTAX LIMITED (03591313)
- More for CRYSTAX LIMITED (03591313)
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
|
|
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
|
|
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
|
|
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
|
|
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 |