CRYSTAL INTERACTIVE LTD

5 Ground Floor 4 Tannery House, Tannery Lane 5 Ground Floor 4 Tannery House, Tannery Lane, Woking, GU23 7EF, England
StatusLIQUIDATION
Company No.04036339
CategoryPrivate Limited Company
Incorporated19 Jul 2000
Age23 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL INTERACTIVE LTD is an liquidation private limited company with number 04036339. It was incorporated 23 years, 10 months, 25 days ago, on 19 July 2000. The company address is 5 Ground Floor 4 Tannery House, Tannery Lane 5 Ground Floor 4 Tannery House, Tannery Lane, Woking, GU23 7EF, England.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 5 Ground Floor 4 Tannery House, Tannery Lane Send Woking GU23 7EF

Old address: Bridge House Flambard Way Godalming Surrey GU7 1JB England

Change date: 2022-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domenyk Marius Honey

Termination date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: 040363390003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phelan

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: 8 Square Rigger Row London SW11 3TZ England

New address: Bridge House Flambard Way Godalming Surrey GU7 1JB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 346 Canterbury Court 1-3 Brixton Road London SW9 6DE

Change date: 2016-01-05

New address: 8 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Domenyk Marius Honey

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Domenyk Marius Honey

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: Units 1-4 60 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB

Change date: 2011-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Christopher Paul Hart Elmitt

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Domenyk Marius Honey

Change date: 2010-07-19

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Elmitt

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Elmitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 04/12/08\gbp si [email protected]=10\gbp ic 1000/1010\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 10/12/07-14/12/07\gbp si [email protected]=66\gbp ic 1000/1066\

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr domenyk marius honey

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 1 the grove 24 lower teddington road kingston upon thames surrey KT1 4HJ

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/11/05

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Capital

Type: 122

Description: S-div 27/11/05

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crystal interactive services lim ited\certificate issued on 01/08/01

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 23/03/01 from: 159 church road teddington middlesex TW11 8QH

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 LIMESFORD ROAD FREEHOLD LIMITED

FLAT A 29,LONDON,SE15 3BX

Number:10440151
Status:ACTIVE
Category:Private Limited Company

A PERFECT NOMAD LTD

FLAT 401,LONDON,E1W 2PP

Number:11541352
Status:ACTIVE
Category:Private Limited Company

EXCO LIMITED

SUITE 15,NOTTINGHAM,NG1 5LN

Number:09564278
Status:ACTIVE
Category:Private Limited Company

LIJIPI LIMITED

LIVERPOOL STREET,LONDON,EC2M 1RX

Number:11118371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOSTEL EXCLUSIVE LIMITED

46 CHANDLER WAY,LONDON,SE15 6LU

Number:08435278
Status:ACTIVE
Category:Private Limited Company

PARALEGALFINANCIAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10368896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source