CRYSTAL CHOW LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Registered office address changed from Suite 3657 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD to Unit 1898 44a Frances Street Newtownards BT23 7DN on 2025-07-17 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Registered office address changed from PO Box 2381 Ni705918 - Companies House Default Address Belfast BT1 9DY to Suite 3657 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-04-01 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | Registered office address changed to PO Box 2381, Ni705918 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-28 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-11-25 |
25/11/2425 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-11-25 |
25/11/2425 November 2024 | Annual accounts for year ending 25 Nov 2024 |
15/10/2415 October 2024 | Termination of appointment of Emma Jayne Crowton as a secretary on 2024-06-15 |
15/10/2415 October 2024 | Registered office address changed from Office 2, 1st Floor, 12 Carlisle Road L'derry BT48 6JJ Northern Ireland to 102 Riverview Court Banbridge BT32 3GL on 2024-10-15 |
03/10/243 October 2024 | |
03/10/243 October 2024 | |
14/08/2414 August 2024 | Appointment of Emma Jayne Crowton as a secretary on 2024-06-15 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
14/08/2414 August 2024 | Registered office address changed from 102 Riverview Court Banbridge BT32 3GL Northern Ireland to Office 2, 1st Floor, 12 Carlisle Road L'derry BT48 6JJ on 2024-08-14 |
23/07/2423 July 2024 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA United Kingdom to 102 Riverview Court Banbridge BT32 3GL on 2024-07-23 |
17/07/2417 July 2024 | Registered office address changed from Unit 719 44a, Frances Street Newtownards BT23 7DN Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 2024-07-17 |
10/07/2410 July 2024 | Registered office address changed from 102 Riverview Court Banbridge BT32 3GL Northern Ireland to Unit 719 44a, Frances Street Newtownards BT23 7DN on 2024-07-10 |
05/06/245 June 2024 | Registered office address changed from Unit R4, a10 Embassy Building, 3 Strand Road L'derry BT48 7BH United Kingdom to 102 Riverview Court Banbridge BT32 3GL on 2024-06-05 |
05/12/235 December 2023 | Incorporation |
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