CHRYSALIX 09 LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/05/2422 May 2024 Registered office address changed from 3 Dol Gwartheg Penarth CF64 3JW Wales to Apartment 108 Headlands Hayes Road Penarth CF64 5QH on 2024-05-22

View Document

09/04/249 April 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Termination of appointment of Michael Caldon as a director on 2023-03-01

View Document

23/10/2323 October 2023 Appointment of Mrs Kay Caldon as a director on 2023-10-18

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENOCH

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET ENOCH

View Document

16/04/2016 April 2020 CESSATION OF CHRISTOPHER ENOCH AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF MARGARET ENOCH AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CALDON

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 33 OAKWELL DRIVE ILKESTON DERBYSHIRE DE7 5GL

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR. MICHAEL CALDON

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

13/07/1013 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ENOCH / 07/04/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ENOCH / 07/04/2010

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MARGARET ENOCH

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED CHRISTOPHER ENOCH

View Document

12/05/0912 May 2009 NC INC ALREADY ADJUSTED 07/04/09

View Document

12/05/0912 May 2009 GBP NC 1000/2000 07/04/2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED STARZONE LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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