- Company Overview for CRYSTAL ASSASSIN LIMITED (09742189)
- Filing history for CRYSTAL ASSASSIN LIMITED (09742189)
- People for CRYSTAL ASSASSIN LIMITED (09742189)
- More for CRYSTAL ASSASSIN LIMITED (09742189)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 29 Moston Lane Manchester M40 9WB on 21 October 2021 | |
30 Aug 2021 | AD01 | Registered office address changed from Suite 1 Queen Street Neath SA11 1DL Wales to 83 Ducie Street Manchester M1 2JQ on 30 August 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Chad James Richards as a director on 1 March 2021 | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
23 Mar 2021 | PSC01 | Notification of Christopher Jones as a person with significant control on 1 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Christopher Jones as a director on 1 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Chad James Richards as a person with significant control on 1 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from C/O Mitchell Meredith the Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL Wales to Suite 1 Queen Street Neath SA11 1DL on 23 March 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | CERTNM |
Company name changed richards resourcing LIMITED\certificate issued on 20/11/15
|
|
20 Nov 2015 | CONNOT | Change of name notice |