CRYPTOWEB LTD

10 Mansion House Bishop Kings Road, London, W14 8XD, England
StatusDISSOLVED
Company No.09821479
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 26 days

SUMMARY

CRYPTOWEB LTD is an dissolved private limited company with number 09821479. It was incorporated 8 years, 7 months, 4 days ago, on 13 October 2015 and it was dissolved 2 years, 7 months, 26 days ago, on 21 September 2021. The company address is 10 Mansion House Bishop Kings Road, London, W14 8XD, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: 20 Kendal House 199 Warwick Road London W14 8PU United Kingdom

Change date: 2020-07-13

New address: 10 Mansion House Bishop Kings Road London W14 8XD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Ms Salma Said

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-06

Psc name: Mr William Inglebright

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-05

Officer name: Ms Sohaila Inglebright

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Liam Inglebright

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Inglebright

Change date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: 20 Kendal House 199 Warwick Road London W14 8PU

Change date: 2017-12-05

Old address: 20 Kendale House Warwick Road London W14 8PU England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: 88 Esmond Road Chiswick London W4 1JF United Kingdom

New address: 20 Kendale House Warwick Road London W14 8PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-14

Officer name: Ms Salma Said

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-14

Officer name: Ms Sohaila Inglebright

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-07

Officer name: Intisar Abdulkader

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Intisar Addulkader

Change date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 88 Esmond Road Chiswick London W4 1JF

Change date: 2016-09-13

Old address: 88 Esmond Road London W4 1JF England

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Inglebright

Change date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Inglebright

Change date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-05

Officer name: Ms Intisar Addulkader

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2015-12-30

New address: 88 Esmond Road London W4 1JF

Documents

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APANEXA LTD

18 ASHBRIDGE RISE,EASTLEIGH,SO53 1SA

Number:08924767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BALSILLIE MILLS PARTNERSHIP LLP

G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SO304594
Status:ACTIVE
Category:Limited Liability Partnership

BUYSIGNS LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:05652016
Status:ACTIVE
Category:Private Limited Company

MX SHOWERTRAYS LIMITED

UNIT 2C ALPHA CLOSE DELTA DRIVE,TEWKESBURY,GL20 8JF

Number:02588856
Status:ACTIVE
Category:Private Limited Company

OVERTONS COACHPAINTERS LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:04610439
Status:ACTIVE
Category:Private Limited Company

SIMON'S DECORATIONS LIMITED

181 DRUB LANE,WEST YORKSHIRE,BD19 4BZ

Number:04634936
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