Advanced company searchLink opens in new window

CRYPTOCARD NEW TECHNOLOGY LIMITED

Company number 07840811

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)
17 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 30 December 2014
17 Apr 2014 AD01 Registered office address changed from Rivercourt 3 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB on 17 April 2014
15 Apr 2014 4.70 Declaration of solvency
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
12 Nov 2013 AA Full accounts made up to 31 December 2012
03 Oct 2013 AP01 Appointment of Mr Gary Alfred Clark as a director
21 May 2013 AP01 Appointment of Mr Lawrence David Hansen as a director
20 May 2013 TM01 Termination of appointment of Kevin Hicks as a director
20 May 2013 TM01 Termination of appointment of Gary Clark as a director
20 May 2013 TM01 Termination of appointment of Roozbeh Barkhordari as a director
19 Dec 2012 TM01 Termination of appointment of Chris Fedde as a director
11 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Roozbeh Babak Barkhordari as a director
14 Mar 2012 AP01 Appointment of Chris Steven Fedde as a director
14 Mar 2012 AP01 Appointment of Kevin L Hicks as a director
13 Mar 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
13 Mar 2012 AP01 Appointment of Gary Alfred Clark as a director
13 Mar 2012 TM01 Termination of appointment of Andrew Bailes as a director
13 Mar 2012 TM01 Termination of appointment of Neil Hollister as a director
13 Mar 2012 AD01 Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 13 March 2012
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association