- Company Overview for BLUE CRYSTAL AZURE LIMITED (10401470)
- Filing history for BLUE CRYSTAL AZURE LIMITED (10401470)
- People for BLUE CRYSTAL AZURE LIMITED (10401470)
- More for BLUE CRYSTAL AZURE LIMITED (10401470)
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) |
---|---|---|---|
12 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2021 | AD01 | Registered office address changed from Suite 4a Queen Street Neath SA11 1DL Wales to 17 C St. Teilo Street Pontarddulais Swansea SA4 8SY on 30 August 2021 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | PSC07 | Cessation of Kai Liu as a person with significant control on 1 March 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Kai Hong Liu as a director on 1 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | AP01 | Appointment of Mr Christopher Jones as a director on 1 March 2021 | |
16 Jun 2021 | PSC01 | Notification of Christopher Jones as a person with significant control on 1 March 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 14 Park Avenue Skewwn Wales SA10 6RU to Suite 4a Queen Street Neath SA11 1DL on 16 June 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Suite 4a 2nd Floor Queen Street Neath SA11 1DL Wales to 14 Park Avenue Skewwn Wales SA10 6RU on 28 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Kai Liu on 1 March 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
08 Aug 2018 | PSC04 | Change of details for Mr Kai Liu as a person with significant control on 8 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Dtw Buldings Suite 2 Nantyffin Road South Enterprise Park Llansamlet Swansea SA7 9RG Wales to Suite 4a 2nd Floor Queen Street Neath SA11 1DL on 8 August 2018 | |
08 Aug 2018 | DS02 | Withdraw the company strike off application | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates |