Advanced company searchLink opens in new window

CRYSTAL KEBABS LIMITED

Company number 06811802

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 TM01 Termination of appointment of a director
25 Jun 2014 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 CH01 Director's details changed for Mr Kenan Oner on 1 February 2013
25 Jun 2014 AP01 Appointment of Mr Mohommed Al-Amin as a director on 1 March 2013
25 Jun 2014 TM01 Termination of appointment of Kenan Oner as a director on 1 March 2013
25 Jun 2014 TM01 Termination of appointment of Serkan Yaman as a director on 1 March 2013
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AA Accounts made up to 28 February 2013
02 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
24 May 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 30 March 2011
21 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
06 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from Ccoopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 February 2010
27 Feb 2009 287 Registered office changed on 27/02/2009 from 221-223 chingford mount road chingford london E4 8LP
11 Feb 2009 288b Appointment terminate, secretary hcs secretarial LIMITED logged form
06 Feb 2009 NEWINC Incorporation