- Company Overview for CRYPTONDER LIMITED (09468976)
- Filing history for CRYPTONDER LIMITED (09468976)
- People for CRYPTONDER LIMITED (09468976)
- More for CRYPTONDER LIMITED (09468976)
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
|
|
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
|