HOUSE CROWD PROJECT 103 LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

04/12/234 December 2023 Second filing of Confirmation Statement dated 2021-12-24

View Document

07/06/237 June 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 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 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

14/01/2214 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 2022-01-14

View Document

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

View Accounts

28/11/2128 November 2021 Termination of appointment of Frazer Fearnhead as a director on 2021-11-28

View Document

13/10/2113 October 2021 Registered office address changed from 2nd Floor 91-95 Hale Road Hale WA15 9HW to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-13

View Document

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

View Document

04/01/214 January 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

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

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, 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

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

02/03/182 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

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

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

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/03/1523 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 370001

View Document

04/03/154 March 2015 ADOPT ARTICLES 12/11/2014

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED HOUSE CROWD PROJECT HCP095 LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 CHANGE OF NAME 20/11/2014

View Document

12/11/1412 November 2014 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