Advanced company searchLink opens in new window

C01N LTD

Company number 08248988

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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