CRYSTAL HOT CAR WASH LTD

42 Carnegie Avenue, Tipton, DY4 8SX, England
StatusACTIVE
Company No.11683308
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL HOT CAR WASH LTD is an active private limited company with number 11683308. It was incorporated 5 years, 5 months, 28 days ago, on 19 November 2018. The company address is 42 Carnegie Avenue, Tipton, DY4 8SX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2024

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-02

Psc name: Fanel Nicolae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-21

New address: 42 Carnegie Avenue Tipton DY4 8SX

Old address: Crystal Hot Car Wash Ltd 144 Rotherham Road Maltby Rotherham S66 8NA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2024

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Fanel Nicolae

Appointment date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-02

Officer name: Mr Fanel Nicolae

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarko Abdul Saeed

Termination date: 2024-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Sarko Abdul Saeed

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

New address: Crystal Hot Car Wash Ltd 144 Rotherham Road Maltby Rotherham S66 8NA

Old address: 551 Attercliffe Road Sheffield S9 3RA England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mowbray Accounting Limited

Termination date: 2020-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 838 Ecclesall Road Sheffield England S11 8TD United Kingdom

Change date: 2019-08-21

New address: 551 Attercliffe Road Sheffield S9 3RA

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60-62 COMPANY LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:02912695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & C LAUNDRY SERVICES LIMITED

SUITE 5, 207,ILFORD,IG1 4TD

Number:10963346
Status:ACTIVE
Category:Private Limited Company

CEJ INTERIORS LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC426316
Status:ACTIVE
Category:Private Limited Company

D3W LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09413034
Status:ACTIVE
Category:Private Limited Company

GRIZZLY DESIGN LTD

ARCADE CHAMBERS 8 KINGS ROAD,BRISTOL,BS8 4AB

Number:10061755
Status:ACTIVE
Category:Private Limited Company

SYNERGY TECH LIMITED

JUBILEE HOUSE,JUBILEE COURT,KINGS LYNN,PE31 6HH

Number:04630687
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