GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2020
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Cotterills Avenue Birmingham B8 3RU United Kingdom to Dixy Chicken 306 Kitts Green Road Birmingham B33 9SB on December 12, 2019
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 3rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Minster Drive Birmingham B10 0LD England to 26 Cotterills Avenue Birmingham B8 3RU on November 19, 2018
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 5, 2018
filed on: 5th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed crystal sparkle windows cleaning services LTDcertificate issued on 16/01/17
filed on: 16th, January 2017
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 14th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Minster Drive Minster Drive Birmingham B10 0LD England to 12 Minster Drive Birmingham B10 0LD on January 7, 2017
filed on: 7th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Minster Drive Birmingham B10 0LD England to 12 Minster Drive Birmingham B10 0LD on January 7, 2017
filed on: 7th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Sawley Street Leicester Leicestershire LE5 5JR to 18 Minster Drive Birmingham B10 0LD on August 20, 2016
filed on: 20th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Minster Drive Birmingham B10 0LD England to 18 Minster Drive Birmingham B10 0LD on August 20, 2016
filed on: 20th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 5, 2015
filed on: 17th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2014
|
incorporation |
Free Download
(7 pages)
|