Advanced company searchLink opens in new window

CRYPCENTRA LTD

Company number 12053789

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2024 DS01 Application to strike the company off the register
16 Jan 2024 DS02 Withdraw the company strike off application
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
21 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
09 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2022
14 Mar 2022 CS01 Confirmation statement made on 30 December 2021 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 73.43
23 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
30 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 6 October 2020
10 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 November 2020
02 Nov 2020 CS01 02/11/20 Statement of Capital gbp 72.68
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 72.68
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2021.
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 October 2020
  • GBP 71.4
06 Oct 2020 TM01 Termination of appointment of Joseph Peter Emad Ayoub as a director on 3 October 2020
06 Oct 2020 AD01 Registered office address changed from 141 Northampton Road Earls Barton Northampton NN6 0HF United Kingdom to Morley House Flat 2 110 Commercial Way London SE15 5GQ on 6 October 2020
06 Oct 2020 PSC07 Cessation of Joseph Peter Emad Ayoub as a person with significant control on 3 October 2020
26 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
26 Jun 2020 CH01 Director's details changed for Mr Joseph Peter Emad Ayoub on 26 June 2020