Advanced company searchLink opens in new window

CRYSTAL QUARTZ LTD

Company number 12885215

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2023 AP01 Appointment of Director Adam Robson as a director on 14 September 2023
08 Sep 2023 TM01 Termination of appointment of Piotr Frydel as a director on 1 September 2023
08 Sep 2023 PSC07 Cessation of Piotr Frydel as a person with significant control on 1 January 2023
07 Sep 2023 AA Micro company accounts made up to 30 September 2022
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2023 DS01 Application to strike the company off the register
05 May 2023 AD01 Registered office address changed from 7 52 Duke Street Luton LU2 0HH England to 30 Finch Meadow Close Liverpool L9 6EB on 5 May 2023
25 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Jun 2022 AD01 Registered office address changed from 18 Mere Street Birmingham B23 6GB England to 7 52 Duke Street Luton LU2 0HH on 3 June 2022
23 May 2022 AD01 Registered office address changed from Flat 7 52 Duke Street Luton LU2 0HH England to 18 Mere Street Birmingham B23 6GB on 23 May 2022
09 May 2022 AD01 Registered office address changed from 18 Mere Street Birmingham B23 6GB England to Flat 7 52 Duke Street Luton LU2 0HH on 9 May 2022
04 Feb 2022 AD01 Registered office address changed from Flat 2 410 Slade Road Birmingham B23 7LG England to 18 Mere Street Birmingham B23 6GB on 4 February 2022
18 Dec 2021 AD01 Registered office address changed from 18 Mere Street Birmingham B23 6GB England to Flat 2 410 Slade Road Birmingham B23 7LG on 18 December 2021
25 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from 168C Kimberworth Park Road Rotherham S61 3JF England to 18 Mere Street Birmingham B23 6GB on 12 October 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
17 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-17
  • GBP 1