CRYSALIS CLOTHING LIMITED

04505491
53 WHATELEYS DRIVE KENILWORTH COVENTRY CV8 2GY

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 accounts Annual Accounts 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2014 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
20 May 2014 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 officers Appointment of director (Mr Hidayaat Hussein Etwaree) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Stephen Hickson) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Stephen John Dudley Hickson) 2 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 2 Buy now
04 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
04 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
04 Sep 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
19 Sep 2007 resolution Resolution 1 Buy now
05 Sep 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
25 Mar 2007 resolution Resolution 1 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
06 Sep 2006 annual-return Return made up to 07/08/06; full list of members 2 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: hi point thomas street taunton somerset TA2 6HB 1 Buy now
25 Apr 2006 accounts Annual Accounts 6 Buy now
25 Apr 2006 resolution Resolution 1 Buy now
15 Sep 2005 officers New director appointed 1 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers New secretary appointed 1 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
17 Aug 2005 annual-return Return made up to 07/08/05; full list of members 2 Buy now
20 Sep 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
08 Sep 2004 resolution Resolution 1 Buy now
08 Sep 2004 accounts Annual Accounts 6 Buy now
07 Feb 2004 accounts Annual Accounts 6 Buy now
07 Feb 2004 resolution Resolution 1 Buy now
15 Sep 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
17 Aug 2002 officers Director resigned 1 Buy now
17 Aug 2002 officers Secretary resigned 1 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
17 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2002 incorporation Incorporation Company 15 Buy now