- Company Overview for THE CRYSTAL COALITION CIC (08275777)
- Filing history for THE CRYSTAL COALITION CIC (08275777)
- People for THE CRYSTAL COALITION CIC (08275777)
- More for THE CRYSTAL COALITION CIC (08275777)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Christopher James Scott as a director on 4 January 2016 | |
31 Oct 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
15 Sep 2015 | AD01 | Registered office address changed from Estate Office Wootton Street London SE1 8TP to 64 Southwark Bridge Road Southwark Bridge Road London SE1 0AS on 15 September 2015 | |
12 May 2015 | TM01 | Termination of appointment of Billy Desmond as a director on 12 May 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 | |
31 Oct 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
22 Jul 2014 | AAMD | Amended micro company accounts made up to 30 April 2014 | |
17 Jul 2014 | AA | Micro company accounts made up to 30 April 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Billy Desmond as a director | |
02 Feb 2014 | AP01 | Appointment of Dr Christopher James Scott as a director | |
31 Oct 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
02 Oct 2013 | AD01 | Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 2 October 2013 | |
12 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 30 April 2014 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Peter John William Holland on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Nigel Leonard Bowness on 2 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Timo Olavi Kallio on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Peter John William Holland on 3 January 2013 |