- Company Overview for CHARMING CRYSTALS LIMITED (07781087)
- Filing history for CHARMING CRYSTALS LIMITED (07781087)
- People for CHARMING CRYSTALS LIMITED (07781087)
- More for CHARMING CRYSTALS LIMITED (07781087)
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) |
---|---|---|---|
17 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
19 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Jun 2020 | PSC07 | Cessation of Joanne Louise Rogers as a person with significant control on 6 February 2018 | |
01 Jun 2020 | TM01 | Termination of appointment of Joanne Louise Rogers as a director on 6 February 2018 | |
16 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
02 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
07 Jul 2015 | AD01 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 | |
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
27 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Joanne Louise Rogers on 28 January 2013 |