- Company Overview for CRYSTAL COLLINS LIMITED (13300828)
- Filing history for CRYSTAL COLLINS LIMITED (13300828)
- People for CRYSTAL COLLINS LIMITED (13300828)
- More for CRYSTAL COLLINS LIMITED (13300828)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | AP01 | Appointment of Mr Anthony Jenkins as a director on 7 November 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
22 Feb 2023 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN on 22 February 2023 | |
18 Oct 2022 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Dec 2021 | PSC07 | Cessation of Lorraine June Farrin as a person with significant control on 3 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Lorraine June Farrin as a director on 3 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Gemma Claire Spilsbury as a person with significant control on 28 November 2021 | |
14 Dec 2021 | AP01 | Appointment of Mrs Gemma Claire Spilsbury as a director on 28 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of Lorraine June Farrin as a person with significant control on 24 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Miss Lorraine June Farrin as a director on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 83 Ducie Street Manchester M1 2JQ on 25 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 24 November 2021 | |
15 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2021 | |
29 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-29
|