- Company Overview for CRYSTALCLEAR ASSOCIATES LIMITED (05135622)
- Filing history for CRYSTALCLEAR ASSOCIATES LIMITED (05135622)
- People for CRYSTALCLEAR ASSOCIATES LIMITED (05135622)
- More for CRYSTALCLEAR ASSOCIATES LIMITED (05135622)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Feb 2022 | TM01 | Termination of appointment of David Summers as a director on 23 February 2022 | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr David Summers on 11 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Paul Randall Bloxham Luetchford on 11 September 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of David Summers as a secretary on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Basement Flat 17 Castle Hill Avenue Folkestone Kent CT20 2TD England to The Old Granary Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 11 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
01 Jun 2018 | PSC05 | Change of details for Burfields House Wealth Management Ltd as a person with significant control on 25 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
11 May 2018 | TM01 | Termination of appointment of David Cole as a director on 30 April 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr David Summers on 22 January 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 9 Collie Drive Kingsnorth Ashford Kent TN23 3GR to Basement Flat 17 Castle Hill Avenue Folkestone Kent CT20 2TD on 24 April 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|