CRYPTV LTD

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-07-27

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 4385 07644823 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 07644823 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

22/08/2322 August 2023 Statement of affairs

View Document

11/08/2311 August 2023 Registered office address changed from Unit 5 Town Quay Wharf Abbey Road Barking IG11 7BZ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-11

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Notification of Roy Biakpara as a person with significant control on 2021-12-06

View Document

23/11/2123 November 2021 Appointment of Mr Roy Biakpara as a director on 2021-11-15

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

23/11/2123 November 2021 Registered office address changed from Unit 309, Cannon Wharf Pell Street London SE8 5EN England to Unit 5 Town Quay Wharf Abbey Road Barking IG11 7BZ on 2021-11-23

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 CESSATION OF ROY BIAKPARA AS A PSC

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA ONYIAH

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BIAKPARA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR GLORIA ONYIAH

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MISS GLORIA ONYIAH

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MS GLORIA ONYIAH

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROY BIAKPARA

View Document

22/07/1822 July 2018 CESSATION OF KWAME AMANKWAH SAKA AS A PSC

View Document

22/07/1822 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY BIAKPARA

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR KWAME SAKA

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ROY BIAKPARA

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ROY BIAKPARA

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 305 CANNON WHARF PELL STREET, SURREY QUAYS LONDON SE8 5EN ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O ARTHUR SECURITY SERVICES LTD UNIT 5 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR KOLADE ADEWALE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR KWAME AMANKWAH SAKA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 TERMINATE DIR APPOINTMENT

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROY BIAKPARA

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR KOLADE ADEWALE

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR WASIU LAWAL

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 213 EVERSHOLT STREET LONDON NW1 1DE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 11 MURRAY STREET LONDON GREATER LONDON NW1 9RE

View Document

02/10/142 October 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

31/07/1431 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ONYIAH

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR WASIU LAWAL

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALIYU ZULFICKAR

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLORIA BIAKPARA

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR UBEBE EROMOSELE

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR UBEBE EROMOSELE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MS JENNIFER ONYIAH

View Document

12/10/1212 October 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED CRIPTV LTD CERTIFICATE ISSUED ON 24/05/11

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