CRISTALLO SYSTEMS LTD

Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE
StatusDISSOLVED
Company No.07916515
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution12 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

CRISTALLO SYSTEMS LTD is an dissolved private limited company with number 07916515. It was incorporated 12 years, 4 months, 11 days ago, on 19 January 2012 and it was dissolved 4 years, 7 months, 18 days ago, on 12 October 2019. The company address is Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: 20 Lock House Lane Old Earswick York North Yorkshire YO32 9FT

New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE

Change date: 2018-11-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN

New address: 20 Lock House Lane Old Earswick York North Yorkshire YO32 9FT

Change date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: Longbank View Longbank Low Eighton Gateshead Tyne and Wear NE9 7UB

Change date: 2014-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIDUCIA DIGITAL LIMITED

THE GRANGE,STANTON-BY-BRIDGE,DE73 7HT

Number:09058263
Status:ACTIVE
Category:Private Limited Company

MARCIN 2000 LIMITED

4 WOODGATE DRIVE,LONDON,SW16 5YP

Number:07331835
Status:ACTIVE
Category:Private Limited Company

POPER LTD

302 MERSEA ROAD,COLCHESTER,CO2 8QY

Number:08404598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROGATE PROPERTIES (DEAL) LIMITED

CHANTRY YARD,CANTERBURY,CT1 2AJ

Number:08102809
Status:ACTIVE
Category:Private Limited Company

SJW HOMES LIMITED

90 BRANDON HOUSE,CHESHAM,HP5 1EG

Number:11906151
Status:ACTIVE
Category:Private Limited Company

STAG COMMUNICATIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09390473
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