- Company Overview for CRYPCENTRA LTD (12053789)
- Filing history for CRYPCENTRA LTD (12053789)
- People for CRYPCENTRA LTD (12053789)
- More for CRYPCENTRA LTD (12053789)
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
|
|
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
|
|
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
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
|
|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 3 October 2020
|
|
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 |