Advanced company searchLink opens in new window

CRYPTONIT SOLUTIONS LTD

Company number 08810990

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AP01 Appointment of Mrs Irina Suslova as a director on 14 October 2019
17 Oct 2019 AD01 Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ England to 4th Floor Rex House 4-12 Regent Street London SW1Y 4RG on 17 October 2019
16 Oct 2019 TM01 Termination of appointment of Christall Kirkillari as a director on 16 October 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
14 Nov 2018 AP01 Appointment of Mrs Christall Kirkillari as a director on 6 November 2018
14 Nov 2018 TM01 Termination of appointment of Andrei Yanukovich as a director on 6 November 2018
24 Oct 2018 PSC07 Cessation of Andrei Yanukovich as a person with significant control on 23 November 2017
22 Oct 2018 PSC01 Notification of Irina Suslova as a person with significant control on 23 November 2017
22 Oct 2018 PSC04 Change of details for Mr Andrei Yanukovich as a person with significant control on 22 October 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CH01 Director's details changed for Mr. Andrei Yanukovich on 16 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 15,000
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 AD01 Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4RG to 7/11 Minerva Road Park Royal London NW10 6HJ on 26 August 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15,000
10 Jun 2014 TM01 Termination of appointment of David Sheridan as a director