- Company Overview for CTMCRYO LIMITED (07501690)
- Filing history for CTMCRYO LIMITED (07501690)
- People for CTMCRYO LIMITED (07501690)
- More for CTMCRYO LIMITED (07501690)
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
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
15 Dec 2015 | CERTNM |
Company name changed v corporation LTD\certificate issued on 15/12/15
|
|
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
|
|
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
|
|
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
|