- Company Overview for HOUSE CROWD PROJECT 003 LIMITED (08023552)
- Filing history for HOUSE CROWD PROJECT 003 LIMITED (08023552)
- People for HOUSE CROWD PROJECT 003 LIMITED (08023552)
- More for HOUSE CROWD PROJECT 003 LIMITED (08023552)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2020 | TM01 | Termination of appointment of Suhail Nawaz as a director on 23 December 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Suhail Nawaz on 1 June 2014 | |
05 May 2015 | CH01 | Director's details changed for Mr Frazer Frazer Fearnhead on 1 June 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 20 Market Street Altrincham WA14 1PF on 24 June 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
10 Apr 2012 | NEWINC | Incorporation |