HOUSE CROWD PROJECT 182 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2021-12-07

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-04

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

14/09/2214 September 2022 Declaration of solvency

View Document

25/01/2225 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 2022-01-25

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Termination of appointment of Frazer Fearnhead as a director on 2021-11-29

View Document

12/10/2112 October 2021 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 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

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 06/07/18 Statement of Capital gbp 137001

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company