CRYSTAL CHOW LIMITED

Company Documents

DateDescription
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

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025

View Document

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

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-11-25

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-11-25

View Document

25/11/2425 November 2024 Annual accounts for year ending 25 Nov 2024

View Accounts

15/10/2415 October 2024 Termination of appointment of Emma Jayne Crowton as a secretary on 2024-06-15

View Document

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

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

14/08/2414 August 2024 Appointment of Emma Jayne Crowton as a secretary on 2024-06-15

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/12/235 December 2023 Incorporation

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