- Company Overview for GCRYPT LTD (05671802)
- Filing history for GCRYPT LTD (05671802)
- People for GCRYPT LTD (05671802)
- Charges for GCRYPT LTD (05671802)
- Insolvency for GCRYPT LTD (05671802)
- More for GCRYPT LTD (05671802)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
12 Mar 2019 | AD01 | Registered office address changed from Suite 5 116 Ballards Lane Finchley London N3 2DN England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 12 March 2019 | |
11 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | LIQ02 | Statement of affairs | |
18 Jan 2019 | MR04 | Satisfaction of charge 056718020002 in full | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
27 Apr 2018 | CH04 | Secretary's details changed for Cng Associates Ltd on 15 January 2018 | |
27 Jul 2017 | PSC05 | Change of details for Neaf Lp as a person with significant control on 26 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 May 2016 | CH01 | Director's details changed for Mr Joseph Antony Peter Monro on 1 December 2015 | |
12 May 2016 | CH04 | Secretary's details changed for Cng Associates Ltd on 12 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Michael Haim Alculumbre on 1 December 2015 | |
12 May 2016 | CH01 | Director's details changed for Dr Richard Lawrence Hargreaves on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of John Jacobs as a director on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Robert Charles Hubert Jeens as a director on 30 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW to Suite 5 116 Ballards Lane Finchley London N3 2DN on 1 December 2015 | |
13 Nov 2015 | MR01 | Registration of charge 056718020003, created on 6 November 2015 |