Advanced company searchLink opens in new window

SAFENET CRYPTOCARD HOLDINGS LIMITED

Company number 05729785

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)
20 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
06 May 2015 4.68 Liquidators' statement of receipts and payments to 7 April 2015
13 Jan 2015 AD01 Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 January 2015
17 Apr 2014 AD01 Registered office address changed from Rivercourt 3 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom on 17 April 2014
17 Apr 2014 4.70 Declaration of solvency
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AP01 Appointment of Mr Gary Alfred Clark as a director
21 May 2013 AP01 Appointment of Mr Lawrence David Hansen as a director
20 May 2013 TM01 Termination of appointment of Kevin Hicks as a director
20 May 2013 TM01 Termination of appointment of Gary Clark as a director
20 May 2013 TM01 Termination of appointment of Roozbeh Barkhordari as a director
28 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 3,311,100
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Chris Fedde as a director
31 Oct 2012 CERTNM Company name changed cryptocard holdings LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
31 Oct 2012 CONNOT Change of name notice
04 Oct 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Chris Steven Fedde as a director
14 Mar 2012 AP01 Appointment of Kevin L Hicks as a director
14 Mar 2012 AP01 Appointment of Mr Roozbeh Babak Barkhordari as a director
13 Mar 2012 AP01 Appointment of Gary Alfred Clark as a director