- Company Overview for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
- Filing history for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
- People for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
- Charges for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
- Insolvency for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
- More for CRISTAL INTERNATIONAL CARE LIMITED (09701144)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 6 January 2021 | |
06 Jan 2021 | LIQ01 | Declaration of solvency | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
09 Jul 2020 | PSC05 | Change of details for Check Safety First Ltd as a person with significant control on 24 December 2019 | |
08 Jul 2020 | PSC05 | Change of details for Check Safety First Ltd as a person with significant control on 23 December 2019 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Stephen David Tate on 17 March 2020 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AD01 | Registered office address changed from The Wine Warehouse the Back Chepstow Monmouthshire NP16 5HH Wales to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Julian Burge as a director on 13 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 | |
23 Dec 2019 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 | |
12 Dec 2019 | MR04 | Satisfaction of charge 097011440002 in full | |
12 Dec 2019 | MR04 | Satisfaction of charge 097011440001 in full | |
21 Oct 2019 | TM01 | Termination of appointment of Jason Stuart Burnett as a director on 1 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
18 Jul 2019 | MR01 | Registration of charge 097011440002, created on 18 July 2019 |