CRYSTAL CROFTDENE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

28/08/2428 August 2024 Satisfaction of charge 108714700004 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 108714700003 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2023-07-17 with updates

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Notification of Luxe Manor Care Group Ltd as a person with significant control on 2024-08-12

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Cessation of Churchlake Ne Hold Co Limited as a person with significant control on 2024-08-12

View Document

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

View Document

15/08/2415 August 2024 Notice of end of Administration

View Document

13/08/2413 August 2024 Registration of charge 108714700005, created on 2024-08-12

View Document

13/08/2413 August 2024 Registration of charge 108714700007, created on 2024-08-12

View Document

13/08/2413 August 2024 Registration of charge 108714700006, created on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Nitesh Somani as a director on 2024-08-12

View Document

26/07/2426 July 2024 Termination of appointment of Frederick John Sinclair-Brown as a director on 2024-07-23

View Document

26/07/2426 July 2024 Termination of appointment of Alan Charles Jebson as a director on 2024-07-23

View Document

08/07/248 July 2024 Result of meeting of creditors

View Document

30/05/2430 May 2024

View Document

25/05/2425 May 2024 Satisfaction of charge 108714700001 in full

View Document

25/05/2425 May 2024 Administrator's progress report

View Document

25/05/2425 May 2024 Satisfaction of charge 108714700002 in full

View Document

22/01/2422 January 2024 Termination of appointment of Margarita O'malley as a director on 2024-01-11

View Document

09/12/239 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

12/06/2312 June 2023 Administrator's progress report

View Document

23/01/2323 January 2023 Result of meeting of creditors

View Document

12/01/2312 January 2023 Statement of affairs with form AM02SOA

View Document

05/01/235 January 2023 Statement of administrator's proposal

View Document

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

View Document

16/11/2216 November 2022 Appointment of an administrator

View Document

16/11/2116 November 2021 Notification of Crystal Care Services Limited as a person with significant control on 2017-07-18

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MS JILL YVETTE HOUGHTON

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GARY GEORGE HOUGHTON

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108714700001

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108714700002

View Document

03/10/173 October 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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