- Company Overview for THE RESORT CROWD LIMITED (09977994)
- Filing history for THE RESORT CROWD LIMITED (09977994)
- People for THE RESORT CROWD LIMITED (09977994)
- More for THE RESORT CROWD LIMITED (09977994)
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
|
|
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
|
|
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
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
|
|
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
Statement of capital on 2016-01-29
|