Advanced company searchLink opens in new window

CRICNET.COM LIMITED

Company number 04069975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 96,000
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
  • GBP 96,000
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
  • GBP 96,000
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 TM01 Termination of appointment of Angus Porter as a director
13 Oct 2012 TM02 Termination of appointment of Ian Smith as a secretary
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