- Company Overview for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- Filing history for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- People for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- Charges for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- More for CRYSTAL CARE HOLDINGS LIMITED (09195158)
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
|
|
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 |