- Company Overview for CROWDSEED4 LIMITED (09415203)
- Filing history for CROWDSEED4 LIMITED (09415203)
- People for CROWDSEED4 LIMITED (09415203)
- Insolvency for CROWDSEED4 LIMITED (09415203)
- More for CROWDSEED4 LIMITED (09415203)
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
|
|
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
|
|
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|