Advanced company searchLink opens in new window

CTMCRYO LIMITED

Company number 07501690

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2017 AD01 Registered office address changed from 11/12 Jellicoe Court Cardiff CF10 4AJ to Llwyn Y Brain Mawr Creigiau Cardiff CF15 9SG on 11 May 2017
10 May 2017 CH01 Director's details changed for Mr William Derek Snowdon on 3 May 2017
10 May 2017 CH01 Director's details changed for Mr William Derek Snowdon on 3 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
15 Dec 2015 CERTNM Company name changed v corporation LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
01 Dec 2015 AP03 Appointment of Mrs Claire June Mcgregor as a secretary on 26 November 2015
01 Dec 2015 AP01 Appointment of Mr Duncan James Mcgregor as a director on 26 November 2015
26 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
13 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
01 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Mr William Derek Snowdon as a director
31 Oct 2012 AD01 Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 31 October 2012
31 Oct 2012 TM01 Termination of appointment of Konstantin Nemchukov as a director
02 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)