- Company Overview for CRICNET.COM LIMITED (04069975)
- Filing history for CRICNET.COM LIMITED (04069975)
- People for CRICNET.COM LIMITED (04069975)
- More for CRICNET.COM LIMITED (04069975)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AD01 | Registered office address changed from 5th Floor, Diamond House 36-38 Hatton Garden London EC1N 8EB to Kingsway House 103 Kingsway London WC2B 6QX on 31 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
25 Mar 2014 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 1St Floor Hardy House 16-18 Beak Street Soho London W1F 9RD England on 25 March 2014 | |
04 Nov 2013 | AD01 | Registered office address changed from 4Th Floor Stanford House 27a Floral Street Covent Garden London WC2E 9EZ on 4 November 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Jae Alistaire Chalfin as a director | |
15 Oct 2012 | AD01 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 15 October 2012 | |
13 Oct 2012 | AP01 | Appointment of Nicholas Thain as a director | |
13 Oct 2012 | TM01 | Termination of appointment of John Chalfin as a director | |
13 Oct 2012 | TM01 | Termination of appointment of Ian Smith as a director | |
13 Oct 2012 | TM02 | Termination of appointment of Ian Smith as a secretary | |
13 Oct 2012 | TM01 | Termination of appointment of Angus Porter as a director | |
13 Oct 2012 | TM02 | Termination of appointment of Lynda Chalfin as a secretary | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |