Advanced company searchLink opens in new window

CRYPTIC SOFTWARE LIMITED

Company number 03776482

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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2016 TM01 Termination of appointment of David Frederick James Shearmon as a director on 3 December 2014
01 Sep 2016 TM01 Termination of appointment of Peter John Walker as a director on 31 December 2014
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
03 Feb 2015 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 2Nd Floor 110 Cannon Street London EC4N 6EU on 3 February 2015
02 Feb 2015 4.20 Statement of affairs with form 4.19
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
10 Dec 2014 TM01 Termination of appointment of Arthur Leonard Robert Morton as a director on 10 December 2014
03 Dec 2014 TM02 Termination of appointment of Richard Charles Jennings as a secretary on 3 December 2014
14 Nov 2014 TM01 Termination of appointment of David John Duke as a director on 6 November 2014
12 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,924
12 Aug 2014 AD01 Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 12 August 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2,924
07 Jun 2013 CH01 Director's details changed for Mr David Frederick James Shearmon on 25 May 2013
07 Jun 2013 CH03 Secretary's details changed for Mr Richard Charles Jennings on 25 May 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr Arthur Leonard Robert Morton on 25 May 2011
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders