CRYSTAL RAYS EMBELLISHMENTS LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
20/04/2420 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
07/04/247 April 2024 | Termination of appointment of Julian Robert Beardall as a director on 2024-04-07 |
07/04/247 April 2024 | Registered office address changed from 667 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AU England to 906 Bradford Road Birkenshaw Bradford BD11 2BE on 2024-04-07 |
07/04/247 April 2024 | Appointment of Miss Heather Jane Beardall as a director on 2024-04-07 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2023-02-21 |
21/02/2321 February 2023 | Annual accounts for year ending 21 Feb 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Termination of appointment of Heather Beardall as a secretary on 2022-05-07 |
09/05/229 May 2022 | Notification of Julian Robert Beardall as a person with significant control on 2022-05-08 |
09/05/229 May 2022 | Termination of appointment of Heather Beardall as a director on 2022-05-07 |
09/05/229 May 2022 | Cessation of Heather Jane Beardall as a person with significant control on 2022-05-07 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Appointment of Mr Julian Robert Beardall as a director on 2022-02-04 |
14/01/2214 January 2022 | Notification of Heather Jane Beardall as a person with significant control on 2022-01-13 |
14/01/2214 January 2022 | Withdrawal of a person with significant control statement on 2022-01-14 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 21/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/10/206 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/08/2028 August 2020 | DISS40 (DISS40(SOAD)) |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/02/2021 February 2020 | Annual accounts for year ending 21 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | FIRST GAZETTE |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 667 BRADFORD ROAD BIRKENSHAW BRADF ORD WEST YORKSHIRE BD11 2AU ENGLAND |
26/03/1526 March 2015 | COMPANY NAME CHANGED CRYSTRAL RAYS EMBELLISHMENTS LTD CERTIFICATE ISSUED ON 26/03/15 |
19/02/1519 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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