- Company Overview for CRYSTAL TAYLOR LIMITED (13300857)
- Filing history for CRYSTAL TAYLOR LIMITED (13300857)
- People for CRYSTAL TAYLOR LIMITED (13300857)
- More for CRYSTAL TAYLOR LIMITED (13300857)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2023 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AP01 | Appointment of Mr Sebastian Melville as a director on 6 September 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | PSC01 | Notification of John Robert Wilson as a person with significant control on 4 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr John Robert Wilson as a director on 4 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Initial Business Centre, Wilson Park Monsall Road Manchester M40 8WN on 5 November 2021 | |
05 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 5 November 2021 | |
29 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-29
|