CRYSTAL RAYS EMBELLISHMENTS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

07/04/247 April 2024 Termination of appointment of Julian Robert Beardall as a director on 2024-04-07

View Document

07/04/247 April 2024 Registered office address changed from 667 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AU England to 906 Bradford Road Birkenshaw Bradford BD11 2BE on 2024-04-07

View Document

07/04/247 April 2024 Appointment of Miss Heather Jane Beardall as a director on 2024-04-07

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2023-02-21

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Termination of appointment of Heather Beardall as a secretary on 2022-05-07

View Document

09/05/229 May 2022 Notification of Julian Robert Beardall as a person with significant control on 2022-05-08

View Document

09/05/229 May 2022 Termination of appointment of Heather Beardall as a director on 2022-05-07

View Document

09/05/229 May 2022 Cessation of Heather Jane Beardall as a person with significant control on 2022-05-07

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Appointment of Mr Julian Robert Beardall as a director on 2022-02-04

View Document

14/01/2214 January 2022 Notification of Heather Jane Beardall as a person with significant control on 2022-01-13

View Document

14/01/2214 January 2022 Withdrawal of a person with significant control statement on 2022-01-14

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/2028 August 2020 DISS40 (DISS40(SOAD))

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/2021 February 2020 Annual accounts for year ending 21 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 667 BRADFORD ROAD BIRKENSHAW BRADF ORD WEST YORKSHIRE BD11 2AU ENGLAND

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED CRYSTRAL RAYS EMBELLISHMENTS LTD CERTIFICATE ISSUED ON 26/03/15

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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