CRYPT OF GEEK LTD
Status | DISSOLVED |
Company No. | 09197362 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 28 days |
SUMMARY
CRYPT OF GEEK LTD is an dissolved private limited company with number 09197362. It was incorporated 9 years, 9 months ago, on 01 September 2014 and it was dissolved 3 years, 28 days ago, on 04 May 2021. The company address is 09197362: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2020
Category: Dissolution
Type: DS01
Documents
Default companies house registered office address applied
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 09197362: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-03-06
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 28 Aug 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dafydd John Armstrong
Cessation date: 2017-08-28
Documents
Cessation of a person with significant control
Date: 28 Aug 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan David Holmes
Cessation date: 2017-08-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: 1 Burnham House Chantry Close Yiewsley West Drayton Middlesex UB7 7FQ Uk
New address: Office 7 35-37 Ludgate Hill London EC4M 7JN
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David John Tuffery
Termination date: 2016-11-22
Documents
Termination director company with name termination date
Date: 19 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Jonathan David Holmes
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-23
Officer name: Ruth Linda Antieul
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen David John Tuffery
Appointment date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: 51 Yardley Bracknell Berkshire RG12 8QT
New address: 1 Burnham House Chantry Close Yiewsley West Drayton Middlesex UB7 7FQ
Change date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: 14 Tawfield Great Hollands Bracknell Berkshire RG12 8YU
New address: 51 Yardley Bracknell Berkshire RG12 8QT
Change date: 2016-08-11
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dafydd John Armstrong
Termination date: 2015-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Some Companies
AIRCRAFT CERTIFICATION SERVICES LIMITED
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 01466879 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,TAUNTON,TA2 8PZ
Number: | 08931779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY PRECISION ENGINEERING LTD
UNIT 4 BRYMPTON WAY,YEOVIL,BA20 2HP
Number: | 03227967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPC LAND SALES AND MARKETING LLP
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | OC303563 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PAMPISFORD PLACE, BREWERY ROAD,CAMBRIDGE,CB22 3HG
Number: | 00660885 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BRIGHTON,BN1 6SB
Number: | 02969861 |
Status: | ACTIVE |
Category: | Private Limited Company |