CRYSTAL CROFTDENE LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
25/05/2525 May 2025 | Confirmation statement made on 2025-05-25 with updates |
28/08/2428 August 2024 | Satisfaction of charge 108714700004 in full |
28/08/2428 August 2024 | Satisfaction of charge 108714700003 in full |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
21/08/2421 August 2024 | Confirmation statement made on 2023-07-17 with updates |
19/08/2419 August 2024 | Memorandum and Articles of Association |
19/08/2419 August 2024 | Notification of Luxe Manor Care Group Ltd as a person with significant control on 2024-08-12 |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Cessation of Churchlake Ne Hold Co Limited as a person with significant control on 2024-08-12 |
19/08/2419 August 2024 | Registered office address changed from Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG to 109 Coleman Road Leicester LE5 4LE on 2024-08-19 |
15/08/2415 August 2024 | Notice of end of Administration |
13/08/2413 August 2024 | Registration of charge 108714700005, created on 2024-08-12 |
13/08/2413 August 2024 | Registration of charge 108714700007, created on 2024-08-12 |
13/08/2413 August 2024 | Registration of charge 108714700006, created on 2024-08-12 |
12/08/2412 August 2024 | Appointment of Mr Nitesh Somani as a director on 2024-08-12 |
26/07/2426 July 2024 | Termination of appointment of Frederick John Sinclair-Brown as a director on 2024-07-23 |
26/07/2426 July 2024 | Termination of appointment of Alan Charles Jebson as a director on 2024-07-23 |
08/07/248 July 2024 | Result of meeting of creditors |
30/05/2430 May 2024 | |
25/05/2425 May 2024 | Satisfaction of charge 108714700001 in full |
25/05/2425 May 2024 | Administrator's progress report |
25/05/2425 May 2024 | Satisfaction of charge 108714700002 in full |
22/01/2422 January 2024 | Termination of appointment of Margarita O'malley as a director on 2024-01-11 |
09/12/239 December 2023 | Administrator's progress report |
07/11/237 November 2023 | Notice of extension of period of Administration |
12/06/2312 June 2023 | Administrator's progress report |
23/01/2323 January 2023 | Result of meeting of creditors |
12/01/2312 January 2023 | Statement of affairs with form AM02SOA |
05/01/235 January 2023 | Statement of administrator's proposal |
16/11/2216 November 2022 | Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-11-16 |
16/11/2216 November 2022 | Appointment of an administrator |
16/11/2116 November 2021 | Notification of Crystal Care Services Limited as a person with significant control on 2017-07-18 |
16/11/2116 November 2021 | Withdrawal of a person with significant control statement on 2021-11-16 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | DIRECTOR APPOINTED MS JILL YVETTE HOUGHTON |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR GARY GEORGE HOUGHTON |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108714700001 |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108714700002 |
03/10/173 October 2017 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
18/07/1718 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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