CRISTAL INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameCRISTAL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03419124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CRISTAL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2021

    15 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Nov 04, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 19/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Aug 13, 2020

    3 pagesRP04CS01

    Confirmation statement made on Aug 13, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 18, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/09/2020

    Change of details for Check Safety First Ltd as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Change of details for Check Safety First Ltd as a person with significant control on Dec 23, 2019

    2 pagesPSC05

    Director's details changed for Mr Stephen David Tate on Mar 17, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Appointment of Intertek Secretaries Limited as a secretary on Dec 13, 2019

    2 pagesAP04

    Appointment of Calin Moldovean as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Julian Burge as a director on Dec 13, 2019

    2 pagesAP01

    Termination of appointment of Mark Alexander Harrington as a director on Dec 13, 2019

    1 pagesTM01

    Termination of appointment of Leslie Thomas Oxley as a secretary on Dec 13, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    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