CRYPTO STRATEGIES LTD

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Death of a liquidator

View Document

04/01/254 January 2025 Return of final meeting in a members' voluntary winding up

View Document

04/10/244 October 2024 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor, 10 Lower Thames Street London EC3R 6AF

View Document

04/10/244 October 2024 Register inspection address has been changed from 4th Floor, 10 Lower Thames Street London EC3R 6AF England to 4th Floor, 10 Lower Thames Street London EC3R 6AF

View Document

04/10/244 October 2024 Register inspection address has been changed from 4th Floor, 10 Lower Thames Street London EC3R 6AF England to 4th Floor, 10 Lower Thames Street London EC3R 6AF

View Document

26/09/2426 September 2024 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

11/04/2311 April 2023 Director's details changed for Mr Marc Sischka on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Change of details for Crypto Research Ltd as a person with significant control on 2021-10-19

View Document

29/09/2129 September 2021 Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to 6th Floor One London Wall London EC2Y 5EB on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Marc Sischka on 2021-09-29

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 DIRECTOR APPOINTED MR MARC SISCHKA

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED DR. DAVID JAMES ROSS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMO SCHLAEFER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO SCHLAEFER / 28/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 PREVSHO FROM 30/04/2016 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company