CRYPTO TAX ADVISOR LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
10/06/2410 June 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-06-30 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
29/10/2229 October 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/10/2116 October 2021 | Registered office address changed from C/O 110 Olympic House 28-42 Clements Road Ilford IG1 1BA England to Second Floor 26 Goodge Street Fitzrovia London W1T 2QG on 2021-10-16 |
26/07/2126 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
20/07/2120 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/11/1915 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 601 OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD IG1 1BA ENGLAND |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
26/03/1826 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
23/03/1723 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 307 OLYMPIC HOUSE CLEMENTS ROAD ILFORD ESSEX IG1 1BA ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 91 MAYFAIR AVENUE ILFORD ESSEX IG1 3DH |
06/03/166 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR AMAL SIMOTHY |
30/07/1430 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MISHA GONDHIA |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 58 NORTHWOOD GARDENS CLAYHALL ILFORD IG5 0AD ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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