Advanced company searchLink opens in new window

CRYSALIN LIMITED

Company number 06229820

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-02
15 Dec 2021 AD01 Registered office address changed from The Walbrook Buliding 25 Walbrook London EC4N 8AF England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 December 2021
15 Dec 2021 LIQ01 Declaration of solvency
15 Dec 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Feb 2021 AA Micro company accounts made up to 31 July 2019
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2019 TM01 Termination of appointment of David John Brister as a director on 22 October 2019
06 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 July 2018
27 Sep 2018 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 21 September 2018
29 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Jun 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Mark Robert Warne as a director on 21 June 2018
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3MD to The Walbrook Buliding 25 Walbrook London EC4N 8AF on 20 April 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016