Advanced company searchLink opens in new window

CRYPTOINS.COM LTD

Company number 09274854

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2018 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Jun 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 28 June 2018
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2017 AA Micro company accounts made up to 30 August 2017
30 Aug 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 August 2017
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
07 Aug 2017 TM01 Termination of appointment of Adam Rafal Sobierajski as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Lukasz Mariusz Madej as a director on 7 August 2017
26 Apr 2017 AA Micro company accounts made up to 31 October 2016
20 Dec 2016 AA Micro company accounts made up to 31 October 2015
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 AD01 Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB to International House 24 Holborn Viaduct London EC1A 2BN on 5 November 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
24 Feb 2015 CERTNM Company name changed bitbe.co LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
31 Oct 2014 TM01 Termination of appointment of Adam Rafal Sobierajski as a director on 22 October 2014
31 Oct 2014 AP01 Appointment of Mr Adam Rafal Sobierajski as a director on 22 October 2014
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted