Advanced company searchLink opens in new window

C01N LTD

Company number 08248988

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 TM01 Termination of appointment of Craig Steven Wright as a director on 11 November 2016
15 Jun 2016 AP01 Appointment of Dr Craig Steven Wright as a director on 2 April 2016
14 Jun 2016 TM01 Termination of appointment of Panopticrypt Pty Ltd as a director on 2 June 2016
14 Jun 2016 TM01 Termination of appointment of Craig Steven Wright as a director on 2 June 2016
14 Jun 2016 TM02 Termination of appointment of Craig Steven Wright as a secretary on 2 June 2016
14 Jun 2016 AP02 Appointment of Wright International Investments Ltd as a director on 2 April 2016
14 Jun 2016 TM01 Termination of appointment of Uyen T Nguyen as a director on 1 June 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 38,707,200
08 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
25 May 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 38,707,200
15 Apr 2014 TM01 Termination of appointment of David Kleiman as a director
14 Apr 2014 AP01 Appointment of Mr David Kleiman as a director
10 Apr 2014 AP01 Appointment of Ms Uyen T Nguyen as a director
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 201
22 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Feb 2014 AP02 Appointment of Panopticrypt Pty Ltd as a director
22 Feb 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
10 Feb 2014 AD01 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 10 February 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 200
07 Jan 2014 AP03 Appointment of Dr Craig Steven Wright as a secretary
07 Jan 2014 AP01 Appointment of Dr Craig Steven Wright as a director