Advanced company searchLink opens in new window

CRYSTALLEDGE LTD

Company number 06583379

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 CH01 Director's details changed for Dr Kylie Birch on 21 February 2012
22 Feb 2012 AD01 Registered office address changed from 35 Flint Street Grays Essex RM20 3HA on 22 February 2012
24 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
22 Feb 2011 AA Total exemption full accounts made up to 1 May 2010
20 May 2010 AA Total exemption full accounts made up to 1 May 2009
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
12 May 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 2 May 2010
12 May 2010 CH01 Director's details changed for Dr Kylie Birch on 2 May 2010
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2009 AR01 Annual return made up to 2 May 2009 with full list of shareholders
29 Sep 2009 287 Registered office changed on 29/09/2009 from 32A denmark road ealing london W13 8RG
29 Sep 2009 288c Director's Change of Particulars / kylie birch / 24/09/2009 / Title was: , now: dr; HouseName/Number was: 32A, now: 35; Street was: denmark road, now: flint street; Area was: ealing, now: ; Post Town was: london, now: grays; Region was: , now: essex; Post Code was: W13 8RG, now: RM20 3HA
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
21 May 2008 288c Director's Change of Particulars / kylie birch / 19/05/2008 / HouseName/Number was: 12A, now: 32A
21 May 2008 287 Registered office changed on 21/05/2008 from 12A denmark road ealing london W13 8RG
12 May 2008 288a Secretary appointed gibson secretaries LTD
12 May 2008 288a Director appointed kylie birch
12 May 2008 225 Accounting reference date shortened from 31/05/2009 to 01/05/2009
06 May 2008 288b Appointment Terminated Director form 10 directors fd LTD
02 May 2008 NEWINC Incorporation