Advanced company searchLink opens in new window

CRYSTAL SEMANTICS LIMITED

Company number 04154032

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/10/2015
11 Nov 2015 DS01 Application to strike the company off the register
29 Oct 2015 TM01 Termination of appointment of Mark David Bastow as a director on 29 October 2015
11 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,744,960
29 Jan 2015 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,744,960
06 Mar 2014 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
20 Dec 2013 AP01 Appointment of Mr Christopher Paul Sweetland as a director
20 Dec 2013 AP01 Appointment of Mr Mark David Bastow as a director
20 Dec 2013 TM01 Termination of appointment of Jens Koerner as a director
20 Dec 2013 TM01 Termination of appointment of Ian Saunders as a director
20 Dec 2013 AD01 Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS United Kingdom on 20 December 2013
29 Nov 2013 AP03 Appointment of Mr Ian Michael Saunders as a secretary
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,690,960
27 Nov 2013 MR04 Satisfaction of charge 2 in full
04 Nov 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr Jens Koerner as a director
29 Oct 2012 TM01 Termination of appointment of Ulrich Schmidt as a director
29 Oct 2012 TM01 Termination of appointment of Michael Carton as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2012 TM02 Termination of appointment of Robert Phillips as a secretary