Advanced company searchLink opens in new window

CRYS TRANS-LOG LIMITED

Company number 08478056

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 TM01 Termination of appointment of Cristina Popa as a director on 1 November 2016
12 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 CH01 Director's details changed for Cristina Popa on 3 January 2016
12 May 2016 CH01 Director's details changed for Adrian Marcel Popa on 1 February 2016
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Jan 2016 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 17 Ivy Road Kettering Northamptonshire NN16 9TQ on 15 January 2016
13 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
31 Mar 2014 CH01 Director's details changed for Cristina Popa on 31 March 2014
31 Mar 2014 CH01 Director's details changed for Adrian Marcel Popa on 31 March 2014
17 Jun 2013 AP01 Appointment of Adrian Marcel Popa as a director
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
14 May 2013 AD01 Registered office address changed from 30 Rowney Gardens Dagenham Essex RM9 4PR England on 14 May 2013
08 Apr 2013 NEWINC Incorporation