- Company Overview for CRYSTAL CLEAR GROUP LIMITED (06034544)
- Filing history for CRYSTAL CLEAR GROUP LIMITED (06034544)
- People for CRYSTAL CLEAR GROUP LIMITED (06034544)
- Charges for CRYSTAL CLEAR GROUP LIMITED (06034544)
- Insolvency for CRYSTAL CLEAR GROUP LIMITED (06034544)
- More for CRYSTAL CLEAR GROUP LIMITED (06034544)
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) |
---|---|---|---|
21 Nov 2024 | AM10 | Administrator's progress report | |
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
05 Jun 2024 | AM10 | Administrator's progress report | |
14 May 2024 | AM19 | Notice of extension of period of Administration | |
16 Apr 2024 | MR04 | Satisfaction of charge 060345440009 in full | |
06 Dec 2023 | AM10 | Administrator's progress report | |
26 May 2023 | AM10 | Administrator's progress report | |
10 May 2023 | AM19 | Notice of extension of period of Administration | |
03 Mar 2023 | TM01 | Termination of appointment of Tim Goldspink as a director on 31 January 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
13 Dec 2022 | AM10 | Administrator's progress report | |
13 Jun 2022 | AM06 | Notice of deemed approval of proposals | |
18 May 2022 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 1 Kings Avenue Winchmore Hill London N21 3NA on 18 May 2022 | |
18 May 2022 | AM03 | Statement of administrator's proposal | |
18 May 2022 | AM02 | Statement of affairs with form AM02SOA | |
16 May 2022 | AM01 | Appointment of an administrator | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
07 Dec 2021 | MR01 | Registration of charge 060345440011, created on 7 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Gordon Weir as a director on 1 December 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Sandra Ann Randall as a secretary on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Sandra Ann Randall as a director on 10 September 2021 | |
06 Aug 2021 | MR01 | Registration of charge 060345440010, created on 5 August 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge 060345440005 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 060345440007 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 060345440004 in full |