- Company Overview for CRYSTALLEDGE LTD (06583379)
- Filing history for CRYSTALLEDGE LTD (06583379)
- People for CRYSTALLEDGE LTD (06583379)
- More for CRYSTALLEDGE LTD (06583379)
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
|
|
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 |