Advanced company searchLink opens in new window

GCRYPT LTD

Company number 05671802

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-22
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
  • GBP 173.4687
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