Advanced company searchLink opens in new window

HOUSE CROWD PROJECT 182 LIMITED

Company number 10854668

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)
16 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2021
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 September 2023
27 Sep 2022 600 Appointment of a voluntary liquidator
27 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-05
14 Sep 2022 LIQ01 Declaration of solvency
25 Jan 2022 AD01 Registered office address changed from C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 25 January 2022
13 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
09 Dec 2021 AA Micro company accounts made up to 31 July 2021
30 Nov 2021 TM01 Termination of appointment of Frazer Fearnhead as a director on 29 November 2021
12 Oct 2021 AD01 Registered office address changed from The House Crowd 91-95 Altrincham WA15 9HW England to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 12 October 2021
06 Oct 2021 AP01 Appointment of Mr Michael Edward Hall as a director on 1 October 2021
21 Apr 2021 PSC02 Notification of House Crowd Property Management as a person with significant control on 23 December 2019
21 Apr 2021 PSC07 Cessation of Suhail Nawaz as a person with significant control on 23 December 2019
21 Apr 2021 AP01 Appointment of Mr Frazer Fearnhead as a director on 23 December 2019
21 Apr 2021 TM01 Termination of appointment of Suhail Nawaz as a director on 23 December 2019
15 Dec 2020 AA Micro company accounts made up to 31 July 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
18 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 06/07/18 Statement of Capital gbp 137001
14 May 2018 CH01 Director's details changed for Mr Suhail Nawaz on 4 May 2018