Advanced company searchLink opens in new window

BLUE CRYSTAL AZURE LIMITED

Company number 10401470

Filter by category

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)
12 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 AD01 Registered office address changed from Suite 4a Queen Street Neath SA11 1DL Wales to 17 C St. Teilo Street Pontarddulais Swansea SA4 8SY on 30 August 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
16 Jun 2021 PSC07 Cessation of Kai Liu as a person with significant control on 1 March 2021
16 Jun 2021 TM01 Termination of appointment of Kai Hong Liu as a director on 1 March 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 AP01 Appointment of Mr Christopher Jones as a director on 1 March 2021
16 Jun 2021 PSC01 Notification of Christopher Jones as a person with significant control on 1 March 2021
16 Jun 2021 AD01 Registered office address changed from 14 Park Avenue Skewwn Wales SA10 6RU to Suite 4a Queen Street Neath SA11 1DL on 16 June 2021
28 Apr 2021 AD01 Registered office address changed from Suite 4a 2nd Floor Queen Street Neath SA11 1DL Wales to 14 Park Avenue Skewwn Wales SA10 6RU on 28 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Kai Liu on 1 March 2021
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
13 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
26 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
08 Aug 2018 PSC04 Change of details for Mr Kai Liu as a person with significant control on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from Dtw Buldings Suite 2 Nantyffin Road South Enterprise Park Llansamlet Swansea SA7 9RG Wales to Suite 4a 2nd Floor Queen Street Neath SA11 1DL on 8 August 2018
08 Aug 2018 DS02 Withdraw the company strike off application
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
01 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates