- Company Overview for CRYSTALSIDE LIMITED (08496910)
- Filing history for CRYSTALSIDE LIMITED (08496910)
- People for CRYSTALSIDE LIMITED (08496910)
- More for CRYSTALSIDE LIMITED (08496910)
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 Sep 2015 | AD01 | Registered office address changed from 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP to Studio 1 305a Goldhawk Road London W12 8EU on 15 September 2015 | |
26 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2015 | CH01 | Director's details changed for Miss Maria Perry on 4 March 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
11 Mar 2014 | AP01 | Appointment of Maria Perry as a director | |
11 Mar 2014 | AP01 | Appointment of Ms Maria Perry as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 1 August 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Paul Graeme as a director | |
19 Apr 2013 | NEWINC |
Incorporation
|