Advanced company searchLink opens in new window

THE CRYSTAL COALITION CIC

Company number 08275777

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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