Advanced company searchLink opens in new window

CRYSTALFORM LIMITED

Company number 05981942

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
09 Jun 2022 MR04 Satisfaction of charge 1 in full
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
12 Sep 2018 AA Accounts for a small company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017
24 Mar 2017 AD01 Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
06 Jul 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
11 Aug 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
18 Sep 2013 AP01 Appointment of Mrs Rachael Saillart as a director
14 Aug 2013 TM01 Termination of appointment of Kailayapillai Ranjan as a director