CRYPT OF GEEK LTD

09197362: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09197362
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT CERTIFICATION SERVICES LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:01466879
Status:ACTIVE
Category:Private Limited Company

AVERY CONTRACTORS LIMITED

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

SK BEARINGS LIMITED

PAMPISFORD PLACE, BREWERY ROAD,CAMBRIDGE,CB22 3HG

Number:00660885
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S HOMES LTD.

2ND FLOOR,BRIGHTON,BN1 6SB

Number:02969861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source