Advanced company searchLink opens in new window

CRYPTO CREEK INVESTMENTS LIMITED

Company number 09816994

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2023 TM01 Termination of appointment of John Peter Marshall as a director on 20 March 2023
25 Mar 2023 AP01 Appointment of Mr Dean Robert Corrigan as a director on 20 March 2023
30 Jun 2022 AA Micro company accounts made up to 12 June 2021
30 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
31 May 2022 AD01 Registered office address changed from 37 Rodney Street Liverpool Merseyside L1 9EN United Kingdom to Hamilton House 2nd Floor Duncombe Road Bradford BD8 9TB on 31 May 2022
15 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 12 June 2020
31 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 8 October 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/10/2020
03 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 12 June 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jun 2020 AD01 Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 37 Rodney Street Liverpool Merseyside L1 9EN on 15 June 2020
12 Jun 2020 PSC07 Cessation of Dennis John Richards as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Dennis John Richards as a director on 12 June 2020
12 Jun 2020 PSC02 Notification of 4D Holdings Ltd as a person with significant control on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr John Peter Marshall as a director on 12 June 2020
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jul 2019 AD01 Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF England to 3 Handbridge Chester CH4 7JE on 4 July 2019
27 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 21 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017