- Company Overview for CRYPTOLEIGH LIMITED (10984623)
- Filing history for CRYPTOLEIGH LIMITED (10984623)
- People for CRYPTOLEIGH LIMITED (10984623)
- More for CRYPTOLEIGH LIMITED (10984623)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
19 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 20 Colmore Circus Queensway Birmingham B4 6AT England to 27 st. Cuthberts Street Bedford MK40 3JG on 29 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from 1a Parkgate Chadderton Oldham OL9 0AW United Kingdom to 20 Colmore Circus Queensway Birmingham B4 6AT on 7 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Kamil Bartosz Pacenko as a director on 27 June 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Michael Cook as a director on 27 June 2018 | |
27 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-27
|