Advanced company searchLink opens in new window

CROWDSEED4 LIMITED

Company number 09415203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2024 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
29 Dec 2021 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021
29 Dec 2021 AD01 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021
18 Jan 2021 WU14 Notice of removal of liquidator by court
18 Jan 2021 COCOMP Order of court to wind up
18 Jan 2021 COCOMP Order of court to wind up
18 Jan 2021 COCOMP Order of court to wind up
15 Jan 2021 WU04 Appointment of a liquidator
15 Sep 2020 WU07 Progress report in a winding up by the court
31 Jul 2019 AD01 Registered office address changed from 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF to Kpmg Llp 15 Canada Square London E14 5GL on 31 July 2019
30 Jul 2019 WU07 Progress report in a winding up by the court
20 Jun 2018 WU04 Appointment of a liquidator
06 Oct 2017 COCOMP Order of court to wind up
21 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Mar 2017 AA Micro company accounts made up to 30 April 2016
09 Feb 2017 AD01 Registered office address changed from The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS United Kingdom to 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF on 9 February 2017
23 Dec 2016 AP01 Appointment of Anthony Hall Tabor as a director on 12 December 2016
16 Sep 2016 TM01 Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016
18 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 495,001
09 Jul 2015 AA01 Current accounting period extended from 31 January 2016 to 30 April 2016
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 495,001
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 1