- Company Overview for CRYSTAL SEMANTICS LIMITED (04154032)
- Filing history for CRYSTAL SEMANTICS LIMITED (04154032)
- People for CRYSTAL SEMANTICS LIMITED (04154032)
- Charges for CRYSTAL SEMANTICS LIMITED (04154032)
- More for CRYSTAL SEMANTICS LIMITED (04154032)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Jan 2012 | TM02 | Termination of appointment of Robert Phillips as a secretary |