Advanced company searchLink opens in new window

THE RESORT CROWD LIMITED

Company number 09977994

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 TM01 Termination of appointment of Kimberley Sara Collier as a director on 28 November 2018
29 Nov 2018 AP01 Appointment of Mr Liam John Marlow as a director on 27 November 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Linda Iris Jones as a director on 28 February 2018
12 Jan 2018 AP01 Appointment of Mrs Linda Iris Jones as a director on 12 January 2018
09 Jan 2018 AD01 Registered office address changed from 19 st. Christophers Way Pride Park Derby DE24 8JY England to 8 Melbourne Business Court Millennium Way Pride Park Derby DE24 8LZ on 9 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
25 Nov 2016 RP04AP01 Second filing for the appointment of Kimberley Sara Collier as a director
15 Sep 2016 CC04 Statement of company's objects
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Matthew George Lawrence Bowman as a director on 5 August 2016
05 Aug 2016 AP01 Appointment of Mrs Kimberley Collier as a director on 5 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
23 Jun 2016 TM01 Termination of appointment of Richard Moore as a director on 1 June 2016
27 May 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AD01 Registered office address changed from 8 Melbourne Business Court Pride Park Derby DE24 8LZ England to 19 st. Christophers Way Pride Park Derby DE24 8JY on 27 May 2016
05 May 2016 TM01 Termination of appointment of Liam John Marlow as a director on 1 May 2016
05 May 2016 AP01 Appointment of Mr Matthew George Lawrence Bowman as a director on 1 May 2016
05 May 2016 AP01 Appointment of Mr Richard Moore as a director on 1 May 2016
29 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-29
  • GBP 1