Advanced company searchLink opens in new window

CRYPTONDER LIMITED

Company number 09468976

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Oct 2020 AUD Auditor's resignation
14 Jul 2020 PSC01 Notification of Ramesh Babu Reddy Nallareddy as a person with significant control on 13 June 2019
14 Jul 2020 PSC07 Cessation of Hamid Reza Seyed Akhavan as a person with significant control on 13 June 2019
27 Mar 2020 AA Accounts for a small company made up to 31 March 2019
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
18 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Jan 2019 AA Accounts for a small company made up to 31 March 2018
19 Mar 2018 CH01 Director's details changed for Miss Jade Louise Clarkson on 11 March 2018
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CH01 Director's details changed for Miss Jade Louise Clarkson on 15 October 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
03 Mar 2016 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
26 Oct 2015 CH01 Director's details changed for Miss Jade Louise Clarkson on 26 October 2015
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)