CRYSTAL PALACE DIVING LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL PALACE DIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06853044

Incorporation date

19/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2022
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-09-12
dot icon12/09/2022
Statement of affairs
dot icon12/09/2022
Appointment of a voluntary liquidator
dot icon12/09/2022
Resolutions
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon12/07/2021
Confirmation statement made on 2021-03-19 with updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of Alison Marie Bell as a director on 2018-10-10
dot icon14/05/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon08/04/2013
Director's details changed for Alison Marie Bell on 2013-03-19
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Amended accounts made up to 2011-03-31
dot icon26/09/2012
Amended accounts made up to 2010-03-31
dot icon17/08/2012
Appointment of Mr Christopher Snode as a director
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/07/2012
Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE on 2012-07-31
dot icon26/07/2012
Registered office address changed from 184 High Street Penge London SE20 7QB United Kingdom on 2012-07-26
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2012
Annual return made up to 2011-03-19
dot icon08/02/2012
Administrative restoration application
dot icon27/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2011
Director's details changed for Alison Marie Bell on 2011-07-28
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2011-03-31
dot icon28/03/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon15/04/2010
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon24/03/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon28/08/2009
Director appointed alison marie bell
dot icon26/08/2009
Appointment terminated director christopher snode
dot icon26/08/2009
Appointment terminated director gillian snode
dot icon04/08/2009
Director appointed gillian snode
dot icon19/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snode, Christopher
Director
19/03/2009 - 24/08/2009
6
Snode, Christopher
Director
17/08/2012 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CRYSTAL PALACE DIVING LIMITED

CRYSTAL PALACE DIVING LIMITED is an(a) Dissolved company incorporated on 19/03/2009 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL PALACE DIVING LIMITED?

toggle

CRYSTAL PALACE DIVING LIMITED is currently Dissolved. It was registered on 19/03/2009 and dissolved on 02/09/2023.

Where is CRYSTAL PALACE DIVING LIMITED located?

toggle

CRYSTAL PALACE DIVING LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does CRYSTAL PALACE DIVING LIMITED do?

toggle

CRYSTAL PALACE DIVING LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRYSTAL PALACE DIVING LIMITED?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.