CRYSTAL GUIDES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Director's details changed for Mr James Taylor on 2022-01-14

View Document

26/01/2226 January 2022 Termination of appointment of Adrian Borman Miotto as a director on 2022-01-14

View Document

18/01/2218 January 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GH to 20-22 Wenlock Road London N1 7GU on 2021-07-12

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BORMAN MIOTTO / 18/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BORMAN MIOTTO / 18/04/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM SUITE LP21790 LOWER GROUND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 29/04/14 STATEMENT OF CAPITAL GBP 1600

View Document

16/06/1416 June 2014 CONSOLIDATION 29/04/14

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 28/02/14 STATEMENT OF CAPITAL GBP 1500.00000

View Document

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 3RD FLOOR 14 RED LION SQUARE LONDON WC1R 4QF UNITED KINGDOM

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAETITIA CONRADIE / 07/03/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BORMAN MIOTTO / 07/03/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HASLEY STEWARD SMITH / 07/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAETITIA CONRADIE

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 118-120 GREAT TITCHFIELD STREET LONDON W1W 6SS

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAETITIA CONRADIE / 01/06/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MIOTTO / 26/03/2009

View Document

25/03/0925 March 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED LAETITIA CONRADIE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ADRIAN BORMAN MIOTTO

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JONATHAN HASLEY STEWARD SMITH

View Document

08/01/098 January 2009 DIRECTOR APPOINTED JAMES TAYLOR

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PERKINS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 £ SR [email protected] 23/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 VARYING SHARE RIGHTS AND NAMES 17/11/00

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

22/11/0022 November 2000 S-DIV 17/11/00

View Document

22/11/0022 November 2000 ALTER ARTICLES 17/11/00

View Document

22/11/0022 November 2000 ADOPT ARTICLES 17/11/00

View Document

22/11/0022 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ADOPTARTICLES28/03/00

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED GUNPORT LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

07/03/007 March 2000 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