- Company Overview for CRYSTAL VILLAGE SERVICES UK LTD (09590040)
- Filing history for CRYSTAL VILLAGE SERVICES UK LTD (09590040)
- People for CRYSTAL VILLAGE SERVICES UK LTD (09590040)
- More for CRYSTAL VILLAGE SERVICES UK LTD (09590040)
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 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Christel Stern as a director on 31 May 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Holger Pufahl as a director on 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 May 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 14 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|