- Company Overview for CRYSTAL MEDIA EVENTS LTD (SC469141)
- Filing history for CRYSTAL MEDIA EVENTS LTD (SC469141)
- People for CRYSTAL MEDIA EVENTS LTD (SC469141)
- More for CRYSTAL MEDIA EVENTS LTD (SC469141)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 3 Gloucester Lane Edinburgh EH3 6ED Scotland to 23 Rintoul Place Edinburgh EH3 5JF on 14 June 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2018 | AD01 | Registered office address changed from Cornerstone House 2 Melville Street Edinburgh EH3 7NS to 3 Gloucester Lane Edinburgh EH3 6ED on 31 January 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 | |
19 Oct 2014 | AD01 | Registered office address changed from 28 Castle Street Edinburgh EH2 3HT Scotland to Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 19 October 2014 | |
22 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
03 Apr 2014 | CERTNM |
Company name changed crystal media 2014 LIMITED\certificate issued on 03/04/14
|
|
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|