Advanced company searchLink opens in new window

CRYSTAL CARE HOLDINGS LIMITED

Company number 09195158

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
06 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
04 Dec 2018 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 4 December 2018
18 Nov 2018 AD01 Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 40 Bloomsbury Way London WC1A 2SE on 18 November 2018
19 Sep 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018
17 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2018 MR04 Satisfaction of charge 091951580004 in full
08 Mar 2018 AP01 Appointment of Mr William Mcallister as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Michael Patrick Horsford as a director on 8 March 2018
18 Dec 2017 PSC02 Notification of Montgomery Holdings Ltd as a person with significant control on 18 December 2017
18 Dec 2017 PSC07 Cessation of Primus Care Plc as a person with significant control on 18 December 2017
07 Dec 2017 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 7 December 2017
15 Aug 2017 TM01 Termination of appointment of Christopher Neal Bateman as a director on 10 August 2017
15 Aug 2017 TM02 Termination of appointment of Christopher Bateman as a secretary on 10 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
10 Aug 2017 AP01 Appointment of Mr Michael Patrick Horsford as a director on 10 August 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
07 Aug 2017 MR04 Satisfaction of charge 091951580003 in full
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Apr 2017 MR04 Satisfaction of charge 091951580002 in full
09 Mar 2017 AP01 Appointment of Mr Christopher Neal Bateman as a director on 27 February 2017
03 Mar 2017 TM01 Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017