CRYSTAL MIRROR LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

02/04/232 April 2023 Application to strike the company off the register

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-03-30

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Withdraw the company strike off application

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

16/11/2116 November 2021 Registered office address changed from 10 Margaret Street London W1W 8RL England to 167-169 Great Portland Street London W1W 5PF on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Accounts for a dormant company made up to 2020-03-30

View Document

20/10/2120 October 2021 Appointment of Ms Ann Mcguire as a director on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Beatrice Mcguire as a director on 2021-10-20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF ANN MARGARET MCGUIRE AS A PSC

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

29/08/1629 August 2016 PREVEXT FROM 30/11/2015 TO 30/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

14/11/1514 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEATRICE MCGUIRE

View Document

13/03/1513 March 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MS BEATRICE ELIZABETH MCGUIRE

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
65 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AB
ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
65 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AB
ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM CITY FORUM 250 CITY ROAD LONDON UNITED KINGDOM

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED CRYSTAL MIRROR SALES AND DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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