CRISTAL INTERNATIONAL LIMITED: Filings
Overview
| Company Name | CRISTAL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03419124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CRISTAL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2021 | 15 pages | LIQ03 | ||||||||||||||
Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 06, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 04, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Aug 13, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Check Safety First Ltd as a person with significant control on Dec 24, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of details for Check Safety First Ltd as a person with significant control on Dec 23, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Stephen David Tate on Mar 17, 2020 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on Dec 24, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Intertek Secretaries Limited as a secretary on Dec 13, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Calin Moldovean as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Julian Burge as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Alexander Harrington as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leslie Thomas Oxley as a secretary on Dec 13, 2019 | 1 pages | TM02 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0