- Company Overview for CRYSTAL LINE PARTNERSHIP LTD. (07615456)
- Filing history for CRYSTAL LINE PARTNERSHIP LTD. (07615456)
- People for CRYSTAL LINE PARTNERSHIP LTD. (07615456)
- More for CRYSTAL LINE PARTNERSHIP LTD. (07615456)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2020 | AP01 | Appointment of Mr Ihor Kosmyna as a director on 6 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Tiffany Nicole Lanza as a director on 6 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Mary Jane Hoareau as a director on 6 April 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 6 April 2020 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 Mar 2019 | CH01 | Director's details changed for Ms Tiffany Nicole Brown on 4 February 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | AP01 | Appointment of Mrs Tiffany Nicole Brown as a director on 3 May 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 | |
08 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
17 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |