HOUSE CROWD PROJECT 154 LIMITED

Company Documents

DateDescription
12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Return of final meeting in a members' voluntary winding up

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Appointment of a voluntary liquidator

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Declaration of solvency

View Document

14/11/2214 November 2022 Registered office address changed from C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-11-14

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-11-30

View Document

19/01/2219 January 2022 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 2022-01-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Termination of appointment of Frazer Fearnhead as a director on 2021-11-29

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from 2nd Floor 91-95 Hale Road Altrincham WA15 9HW England to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-12

View Document

12/10/2112 October 2021 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 No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-12

View Document

06/10/216 October 2021 Appointment of Mr Michael Edward Hall as a director on 2021-10-01

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/02/162 February 2016 ADOPT ARTICLES 12/11/2015

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information