(AD01) Address change date: 11th August 2023. New Address: 6th Floor 120 Bark Street Bolton BL1 2AX. Previous address: Unit 5 Town Quay Wharf Abbey Road Barking IG11 7BZ England
filed on: 11th, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2021. New Address: Unit 5 Town Quay Wharf Abbey Road Barking IG11 7BZ. Previous address: Unit 309, Cannon Wharf Pell Street London SE8 5EN England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th March 2021 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 20th August 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2018 - the day director's appointment was terminated
filed on: 22nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd July 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st October 2017. New Address: Unit 309, Cannon Wharf Pell Street London SE8 5EN. Previous address: Unit 305 Cannon Wharf Pell Street, Surrey Quays London SE8 5EN England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th October 2017. New Address: Unit 305 Cannon Wharf Pell Street, Surrey Quays London SE8 5EN. Previous address: C/O Arthur Security Services Ltd Unit 5 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 15th August 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 14th April 2016 - the day director's appointment was terminated
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st September 2015. New Address: C/O Arthur Security Services Ltd Unit 5 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ. Previous address: 213 Eversholt Street London NW1 1DE
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 3rd December 2014. New Address: 213 Eversholt Street London NW1 1DE. Previous address: 11 Murray Street London Greater London NW1 9RE
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2013: 100 GBP
capital
|
|
(TM01) 8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 23rd January 2013 - the day director's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 19th November 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 19th November 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th May 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(29 pages)
|
(CERTNM) Company name changed criptv LTDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 24th May 2011
change of name
|
|