CRYPTO STRATEGIES LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Death of a liquidator |
04/01/254 January 2025 | Return of final meeting in a members' voluntary winding up |
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 |
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 |
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 |
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 |
26/09/2426 September 2024 | Resolutions |
26/09/2426 September 2024 | Appointment of a voluntary liquidator |
26/09/2426 September 2024 | Declaration of solvency |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
20/03/2420 March 2024 | Full accounts made up to 2022-12-31 |
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 |
11/04/2311 April 2023 | Director's details changed for Mr Marc Sischka on 2023-04-11 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
22/03/2322 March 2023 | Full accounts made up to 2021-12-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Full accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Change of details for Crypto Research Ltd as a person with significant control on 2021-10-19 |
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 |
29/09/2129 September 2021 | Director's details changed for Mr Marc Sischka on 2021-09-29 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR MARC SISCHKA |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
07/03/187 March 2018 | DIRECTOR APPOINTED DR. DAVID JAMES ROSS |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMO SCHLAEFER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/05/1730 May 2017 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO SCHLAEFER / 28/03/2017 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/05/166 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
16/03/1616 March 2016 | PREVSHO FROM 30/04/2016 TO 31/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/04/1510 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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