CRYS AND VLAD SERVICE LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VLAD POPESOU / 15/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
577 BRAMFORD ROAD
IPSWICH
SUFFOLK
IP1 5AU

View Document

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VLAD POPESOU / 29/11/2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 57 ELLIOTT STREET IPSWICH SUFFOLK IP1 2HJ

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VLAD POPESOU / 23/02/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM UNIT 10 LEISTON ENTERPRISE CENTRE EASTLAND INDUSTRIAL ESTATE LEISTON SUFFOLK IP16 4US UNITED KINGDOM

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED VLAD POPESOU

View Document

14/04/1114 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company