- Company Overview for CRYPTONIT SOLUTIONS LTD (08810990)
- Filing history for CRYPTONIT SOLUTIONS LTD (08810990)
- People for CRYPTONIT SOLUTIONS LTD (08810990)
- More for CRYPTONIT SOLUTIONS LTD (08810990)
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
|
|
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
|
|
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | TM01 | Termination of appointment of David Sheridan as a director |