- Company Overview for CRYPTBOSS LTD (12106207)
- Filing history for CRYPTBOSS LTD (12106207)
- People for CRYPTBOSS LTD (12106207)
- More for CRYPTBOSS LTD (12106207)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
12 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
24 Oct 2019 | PSC07 | Cessation of Charlene Mcintosh as a person with significant control on 15 August 2019 | |
03 Oct 2019 | PSC01 | Notification of Jenny Karla Lanzaga as a person with significant control on 15 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Charlene Mcintosh as a director on 15 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Ms Jenny Karla Lanzaga as a director on 15 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 81 Rooker Avenue Wolverhampton WV2 2DT United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 28 August 2019 | |
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|