ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD.
Company number 12621967
- Company Overview for ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD. (12621967)
- Filing history for ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD. (12621967)
- People for ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD. (12621967)
- More for ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD. (12621967)
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 Mar 2024 | PSC01 | Notification of Rhys Rafael Leal as a person with significant control on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Philipp Hingerl as a person with significant control on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Gilboa Assets Inc as a person with significant control on 22 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr Rhys Rafael Leal as a director on 21 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Philipp Hingerl as a director on 21 March 2024 | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | PSC02 | Notification of Gilboa Assets Inc as a person with significant control on 25 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8004, 43 Owston Road Carcroft Doncaster DN6 8DA on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Philipp Hingerl as a director on 25 April 2022 | |
29 Apr 2022 | PSC01 | Notification of Philipp Hingerl as a person with significant control on 25 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 25 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 April 2022 | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
26 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-26
|