- Company Overview for CROWDAHEAD LIMITED (08129008)
- Filing history for CROWDAHEAD LIMITED (08129008)
- People for CROWDAHEAD LIMITED (08129008)
- Insolvency for CROWDAHEAD LIMITED (08129008)
- More for CROWDAHEAD LIMITED (08129008)
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) |
---|---|---|---|
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
04 Aug 2023 | AD01 | Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 4 August 2023 | |
04 Aug 2023 | LIQ02 | Statement of affairs | |
04 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
12 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN England to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
26 Jan 2018 | AAMD | Amended accounts made up to 31 July 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Henry George Berry on 25 October 2017 | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
08 Apr 2016 | SH02 | Consolidation of shares on 16 February 2016 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|