- Company Overview for CRYPTO CREEK INVESTMENTS LIMITED (09816994)
- Filing history for CRYPTO CREEK INVESTMENTS LIMITED (09816994)
- People for CRYPTO CREEK INVESTMENTS LIMITED (09816994)
- More for CRYPTO CREEK INVESTMENTS LIMITED (09816994)
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
|
|
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
|
|
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 |