- Company Overview for KROWD 9 LIMITED (07780428)
- Filing history for KROWD 9 LIMITED (07780428)
- People for KROWD 9 LIMITED (07780428)
- Insolvency for KROWD 9 LIMITED (07780428)
- More for KROWD 9 LIMITED (07780428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
03 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2023 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | LIQ02 | Statement of affairs | |
16 Dec 2021 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 December 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Kobi Waterman as a director on 16 February 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Piratheep Jeyakantharajah as a director on 16 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
19 Feb 2021 | MA | Memorandum and Articles of Association | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH08 | Change of share class name or designation | |
04 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Francesco Fracassi on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from C/O Tayabali, Tomlin & White 5 High Green Great Shelford Cambridge CB22 5EG to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 30 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Turi Benjamin Munthe as a director on 24 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Simon David Morley Davies as a director on 24 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Christopher Anthony Smart as a director on 24 September 2020 |