LONDON CRYSTAL PROPERTY SERVICES LTD
Company number 07057126
- Company Overview for LONDON CRYSTAL PROPERTY SERVICES LTD (07057126)
- Filing history for LONDON CRYSTAL PROPERTY SERVICES LTD (07057126)
- People for LONDON CRYSTAL PROPERTY SERVICES LTD (07057126)
- Insolvency for LONDON CRYSTAL PROPERTY SERVICES LTD (07057126)
- More for LONDON CRYSTAL PROPERTY SERVICES LTD (07057126)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2024 | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX to Olympia House Armitage Road London NW11 8RQ on 29 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 28 November 2022 | |
28 Nov 2022 | LIQ02 | Statement of affairs | |
28 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Mar 2018 | PSC04 | Change of details for Mrs Katrina Adams as a person with significant control on 5 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr John Adams as a person with significant control on 5 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Katrina Adams on 5 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |