GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 9, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 10, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 20, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed optimum health pure LTDcertificate issued on 29/03/16
filed on: 29th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 5, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 5, 2016) of a secretary
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 2, 2016: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crystal wholesale (N.I.) LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Carrick Road Loughbrickland Banbridge BT32 3PA. Change occurred on October 5, 2015. Company's previous address: Corraveigha Thomson Bridge Derrylin Co Fermanagh BT92 4AF Northern Ireland.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|